Search icon

Z.D. SQUARE REALTY CORP.

Company Details

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

Chief Executive Officer

Name Role Address
FAVISH LANGSAM Chief Executive Officer 4 RIBBER CT, MONSEY, NY, United States, 10952

DOS Process Agent

Name Role Address
FAVISH LANGSAM DOS Process Agent 4 Ribber Ct, Monsey, NY, United States, 10952

History

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)

Filings

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