Search icon

SY ZIV ASSOCIATES, INC.

Company Details

Name: SY ZIV ASSOCIATES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 28 May 1985 (40 years ago)
Entity Number: 1000006
ZIP code: 10010
County: New York
Place of Formation: Delaware
Principal Address: 150 BRADLEY PLACE, PALM BEACH, FL, United States, 33480
Address: 200 FIFTH AVE, RM 1248, NEW YORK, NY, United States, 10010

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 200 FIFTH AVE, RM 1248, NEW YORK, NY, United States, 10010

Chief Executive Officer

Name Role Address
SEYMORE L. ZIV Chief Executive Officer 150 BRADLEY PLACE, PALM BEACH, FL, United States, 33480

History

Start date End date Type Value
1997-06-13 1999-05-27 Address 200 FIFTH AVE, NEW YORK, NY, 10010, 3501, USA (Type of address: Service of Process)
1997-06-13 1999-05-27 Address 1106-4 LUCERNE AVE., LAKE WORTH, FL, 33460, 7006, USA (Type of address: Chief Executive Officer)
1997-06-13 1999-05-27 Address 1106-4 LUCERNE AVE, LAKE WORTH, FL, 33460, 7006, USA (Type of address: Principal Executive Office)
1993-08-26 1997-06-13 Address 200 LAKE AVENUE, SUITE 201, LAKE WORTH, FL, 33460, USA (Type of address: Chief Executive Officer)
1992-12-07 1997-06-13 Address 200 LAKE AVE, STE 201, LAKE WORTH, FL, 33460, USA (Type of address: Principal Executive Office)
1992-12-07 1993-08-26 Address 200 5TH AVE, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
1992-12-07 1997-06-13 Address 200 FIFTH AVE, RM. 1248, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
1985-05-28 1992-12-07 Address 200 FIFTH AVE., ROOM 1116, NEW YORK, NY, 10010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
010517002299 2001-05-17 BIENNIAL STATEMENT 2001-05-01
990527002364 1999-05-27 BIENNIAL STATEMENT 1999-05-01
970613002061 1997-06-13 BIENNIAL STATEMENT 1997-05-01
930826002794 1993-08-26 BIENNIAL STATEMENT 1993-05-01
921207002079 1992-12-07 BIENNIAL STATEMENT 1992-05-01
B230514-5 1985-05-28 APPLICATION OF AUTHORITY 1985-05-28

Date of last update: 27 Feb 2025

Sources: New York Secretary of State