Name: | Z.N.Y. REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 May 1988 (37 years ago) |
Entity Number: | 1261394 |
ZIP code: | 11559 |
County: | Kings |
Place of Formation: | New York |
Address: | 287 Burnside Ave, Lawrence, NY, United States, 11559 |
Principal Address: | 287 BURNSIDE AVE, LAWRENCE, NY, United States, 11559 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
Z.N.Y. REALTY CORP. | DOS Process Agent | 287 Burnside Ave, Lawrence, NY, United States, 11559 |
Name | Role | Address |
---|---|---|
NADAV KAUDERER | Chief Executive Officer | 287 BURNSIDE AVE, LAWRENCE, NY, United States, 11559 |
Start date | End date | Type | Value |
---|---|---|---|
2023-02-15 | 2023-02-15 | Address | 287 BURNSIDE AVE, LAWRENCE, NY, 11559, USA (Type of address: Chief Executive Officer) |
2019-03-12 | 2023-02-15 | Address | 287 BURNSIDE AVE, LAWRENCE, NY, 11559, USA (Type of address: Chief Executive Officer) |
2019-03-12 | 2023-02-15 | Address | 287 BURNSIDE AVE, LAWRENCE, NY, 11559, USA (Type of address: Service of Process) |
2008-11-04 | 2019-03-12 | Address | PO BOX 74, HEWLETT, NY, 11557, USA (Type of address: Service of Process) |
2008-11-04 | 2019-03-12 | Address | PO BOX 74, HEWLETT, NY, 11557, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230215001186 | 2023-02-15 | BIENNIAL STATEMENT | 2022-05-01 |
190312060777 | 2019-03-12 | BIENNIAL STATEMENT | 2018-05-01 |
150901007160 | 2015-09-01 | BIENNIAL STATEMENT | 2014-05-01 |
120530006083 | 2012-05-30 | BIENNIAL STATEMENT | 2012-05-01 |
100610002760 | 2010-06-10 | BIENNIAL STATEMENT | 2010-05-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State