Name: | Z.D. SQUARE REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Jun 1960 (65 years ago) |
Entity Number: | 129588 |
ZIP code: | 10952 |
County: | Rockland |
Place of Formation: | New York |
Address: | 4 Ribber Ct, Monsey, NY, United States, 10952 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FAVISH LANGSAM | Chief Executive Officer | 4 RIBBER CT, MONSEY, NY, United States, 10952 |
Name | Role | Address |
---|---|---|
FAVISH LANGSAM | DOS Process Agent | 4 Ribber Ct, Monsey, NY, United States, 10952 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-10 | 2024-09-10 | Address | 4 RIBBER CT, MONSEY, NY, 10952, USA (Type of address: Chief Executive Officer) |
1960-06-13 | 2024-09-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1960-06-13 | 2024-09-10 | Address | 36 WEST 44TH ST., NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240910000747 | 2024-09-10 | BIENNIAL STATEMENT | 2024-09-10 |
220222003729 | 2022-02-22 | BIENNIAL STATEMENT | 2022-02-22 |
101230000020 | 2010-12-30 | ANNULMENT OF DISSOLUTION | 2010-12-30 |
DP-1749632 | 2009-04-29 | DISSOLUTION BY PROCLAMATION | 2009-04-29 |
030411000263 | 2003-04-11 | ANNULMENT OF DISSOLUTION | 2003-04-11 |
DP-1514580 | 2000-12-27 | DISSOLUTION BY PROCLAMATION | 2000-12-27 |
960806000609 | 1996-08-06 | ANNULMENT OF DISSOLUTION | 1996-08-06 |
DP-1206939 | 1995-09-27 | DISSOLUTION BY PROCLAMATION | 1995-09-27 |
B533461-2 | 1987-08-14 | ASSUMED NAME CORP INITIAL FILING | 1987-08-14 |
B519085-2 | 1987-07-09 | ANNULMENT OF DISSOLUTION | 1987-07-09 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State