Name: | ZELL & ETTINGER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 May 1991 (34 years ago) |
Entity Number: | 1546311 |
ZIP code: | 11229 |
County: | Kings |
Place of Formation: | New York |
Address: | 1781 E 23RD STREET, BROOKLYN, NY, United States, 11229 |
Principal Address: | 1127 E 26TH STREET, BROOKLYN, NY, United States, 11210 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARK I. ETTINGER | Chief Executive Officer | 1127 E 26TH STREET, BROOKLYN, NY, United States, 11210 |
Name | Role | Address |
---|---|---|
JEFFREY ZELL | DOS Process Agent | 1781 E 23RD STREET, BROOKLYN, NY, United States, 11229 |
Start date | End date | Type | Value |
---|---|---|---|
1993-08-16 | 2007-05-30 | Address | 1127 EAST 26TH STREET, BROOKLYN, NY, 11210, USA (Type of address: Chief Executive Officer) |
1993-08-16 | 2007-05-30 | Address | 1127 EAST 26TH STREET, BROOKLYN, NY, 11210, USA (Type of address: Principal Executive Office) |
1992-12-07 | 1993-08-16 | Address | 3088 BEDFORD AVE, BROOKLYN, NY, 11210, USA (Type of address: Chief Executive Officer) |
1992-12-07 | 1993-08-16 | Address | 3088 BEDFORD AVE, BROOKLYN, NY, 11210, USA (Type of address: Principal Executive Office) |
1992-12-07 | 2007-05-30 | Address | 3088 BEDFORD AVE, BROOKLYN, NY, 11210, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130604002342 | 2013-06-04 | BIENNIAL STATEMENT | 2013-05-01 |
110607002869 | 2011-06-07 | BIENNIAL STATEMENT | 2011-05-01 |
090512002504 | 2009-05-12 | BIENNIAL STATEMENT | 2009-05-01 |
070530002565 | 2007-05-30 | BIENNIAL STATEMENT | 2007-05-01 |
050816002754 | 2005-08-16 | BIENNIAL STATEMENT | 2005-05-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State