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 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 200 FIFTH AVE, RM 1248, NEW YORK, NY, United States, 10010 |
Name | Role | Address |
---|---|---|
SEYMORE L. ZIV | Chief Executive Officer | 150 BRADLEY PLACE, PALM BEACH, FL, United States, 33480 |
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) |
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