Name: | ZORN REALTIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Dec 1961 (63 years ago) |
Entity Number: | 143704 |
ZIP code: | 11714 |
County: | Nassau |
Place of Formation: | New York |
Address: | 4321 HEMPSTEAD TURNPIKE, BETHPAGE, NY, United States, 11714 |
Principal Address: | 4321 HEMPSTEAD TPKE, BETHPAGE, NY, United States, 11714 |
Shares Details
Shares issued 300
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MERRILL S ZORN | Chief Executive Officer | 4321 HEMPSTEAD TPKE, BETHPAGE, NY, United States, 11714 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4321 HEMPSTEAD TURNPIKE, BETHPAGE, NY, United States, 11714 |
Start date | End date | Type | Value |
---|---|---|---|
2012-01-03 | 2014-03-26 | Address | 4321 HEMPSTEAD TPKE, BETHPAGE, NY, 11714, USA (Type of address: Principal Executive Office) |
2012-01-03 | 2014-03-26 | Address | 4321 HEMPSTEAD TPKE, BETHPAGE, NY, 11714, 5798, USA (Type of address: Chief Executive Officer) |
2003-12-18 | 2012-01-03 | Address | 4321 HEMPSTEAD TPKE, BETHPAGE, NY, 11714, 5798, USA (Type of address: Chief Executive Officer) |
2003-12-18 | 2012-01-03 | Address | 10 HAMILTON LN, HUNTINGTON, NY, 11743, USA (Type of address: Principal Executive Office) |
2003-09-26 | 2014-03-26 | Address | 4321 HEMPSTEAD TURNPIKE, BETHPAGE, NY, 11714, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181213006543 | 2018-12-13 | BIENNIAL STATEMENT | 2017-12-01 |
140326002528 | 2014-03-26 | BIENNIAL STATEMENT | 2013-12-01 |
120103002067 | 2012-01-03 | BIENNIAL STATEMENT | 2011-12-01 |
091210002845 | 2009-12-10 | BIENNIAL STATEMENT | 2009-12-01 |
080116003244 | 2008-01-16 | BIENNIAL STATEMENT | 2007-12-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State