Name: | ZOAN REALTY CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Jan 1960 (65 years ago) |
Entity Number: | 125862 |
ZIP code: | 07450 |
County: | Queens |
Place of Formation: | New York |
Address: | 936 GLENVIEW RD, RIDGEWOOD, NY, United States, 07450 |
Principal Address: | 936 GLENVIEW RD, RIDGEWOOD, NJ, United States, 07450 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANSI LANE BOUDIN | Chief Executive Officer | 936 GLENVIEW RD, RIDGEWOOD, NJ, United States, 07450 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 936 GLENVIEW RD, RIDGEWOOD, NY, United States, 07450 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-19 | 2025-03-19 | Address | 936 GLENVIEW RD, RIDGEWOOD, NJ, 07450, USA (Type of address: Chief Executive Officer) |
2023-01-03 | 2025-03-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-09-16 | 2025-03-19 | Address | 936 GLENVIEW RD, RIDGEWOOD, NJ, 07450, USA (Type of address: Chief Executive Officer) |
2022-09-16 | 2023-01-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-09-16 | 2025-03-19 | Address | 936 GLENVIEW RD, RIDGEWOOD, NY, 07450, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250319001678 | 2025-03-19 | BIENNIAL STATEMENT | 2025-03-19 |
220916001179 | 2022-09-16 | BIENNIAL STATEMENT | 2022-09-16 |
140218002330 | 2014-02-18 | BIENNIAL STATEMENT | 2014-01-01 |
120202002510 | 2012-02-02 | BIENNIAL STATEMENT | 2012-01-01 |
100115002540 | 2010-01-15 | BIENNIAL STATEMENT | 2010-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State