Name: | LAWRENCE J. ZINZI ANTIQUES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Apr 1987 (38 years ago) |
Entity Number: | 1161862 |
ZIP code: | 10601 |
County: | Bronx |
Place of Formation: | New York |
Address: | 1 RENAISSANCE SQUARE, APT 20G, WHITE PLAINS, NY, United States, 10601 |
Principal Address: | 2419 EASTCHESTER ROAD, BRONX, NY, United States, 10469 |
Contact Details
Phone +1 718-798-0193
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LAWRENCE | DOS Process Agent | 1 RENAISSANCE SQUARE, APT 20G, WHITE PLAINS, NY, United States, 10601 |
Name | Role | Address |
---|---|---|
LAWRENCE J. ZINZI | Chief Executive Officer | 2419 EASTCHESTER ROAD, BRONX, NY, United States, 10469 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1011076-DCA | Active | Business | 1999-06-03 | 2025-07-31 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-01 | 2025-04-01 | Address | 2419 EASTCHESTER ROAD, BRONX, NY, 10469, USA (Type of address: Chief Executive Officer) |
2023-04-05 | 2025-04-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-04-05 | 2025-04-01 | Address | 2419 EASTCHESTER ROAD, BRONX, NY, 10469, USA (Type of address: Chief Executive Officer) |
2023-04-05 | 2023-04-05 | Address | 2419 EASTCHESTER ROAD, BRONX, NY, 10469, USA (Type of address: Chief Executive Officer) |
2023-04-05 | 2025-04-01 | Address | 1 RENAISSANCE SQUARE, APT 20G, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250401044131 | 2025-04-01 | BIENNIAL STATEMENT | 2025-04-01 |
230405001759 | 2023-04-05 | BIENNIAL STATEMENT | 2023-04-01 |
220921003092 | 2022-09-21 | BIENNIAL STATEMENT | 2021-04-01 |
150624000129 | 2015-06-24 | ANNULMENT OF DISSOLUTION | 2015-06-24 |
DP-2110082 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3648398 | RENEWAL | INVOICED | 2023-05-22 | 340 | Secondhand Dealer General License Renewal Fee |
3342247 | RENEWAL | INVOICED | 2021-06-29 | 340 | Secondhand Dealer General License Renewal Fee |
3039798 | RENEWAL | INVOICED | 2019-05-28 | 340 | Secondhand Dealer General License Renewal Fee |
2646120 | RENEWAL | INVOICED | 2017-07-25 | 340 | Secondhand Dealer General License Renewal Fee |
2129807 | RENEWAL | INVOICED | 2015-07-14 | 340 | Secondhand Dealer General License Renewal Fee |
1843751 | SCALE-01 | INVOICED | 2014-10-06 | 20 | SCALE TO 33 LBS |
649180 | RENEWAL | INVOICED | 2013-09-20 | 340 | Secondhand Dealer General License Renewal Fee |
649181 | RENEWAL | INVOICED | 2011-07-01 | 340 | Secondhand Dealer General License Renewal Fee |
649182 | RENEWAL | INVOICED | 2009-07-06 | 340 | Secondhand Dealer General License Renewal Fee |
649183 | RENEWAL | INVOICED | 2007-05-30 | 340 | Secondhand Dealer General License Renewal Fee |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State