Name: | ZELUCK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Jan 1992 (33 years ago) |
Entity Number: | 1603077 |
ZIP code: | 11234 |
County: | Kings |
Place of Formation: | New York |
Address: | 5300 KINGS HIGHWAY, BROOKLYN, NY, United States, 11234 |
Contact Details
Phone +1 718-251-8060
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROY ZELUCK | Chief Executive Officer | 5300 KINGS HIGHWAY, BROOKLYN, NY, United States, 11234 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5300 KINGS HIGHWAY, BROOKLYN, NY, United States, 11234 |
Start date | End date | Type | Value |
---|---|---|---|
2012-02-29 | 2016-02-04 | Address | 5300 KINGS HIGHWAY, BROOKLYN, NY, 11234, USA (Type of address: Principal Executive Office) |
2004-01-27 | 2012-02-29 | Address | 5300 KINGS HIGHWAY, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer) |
2004-01-27 | 2012-02-29 | Address | 5300 KINGS HIGHWAY, BROOKLYN, NY, 11234, USA (Type of address: Principal Executive Office) |
2002-10-07 | 2004-01-27 | Address | KEVIN ZELUCK, 28 LAIGHT ST, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2000-02-17 | 2002-10-07 | Address | 3 REGISTRY DR., EAST QUOGUE, NY, 11942, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160204006078 | 2016-02-04 | BIENNIAL STATEMENT | 2016-01-01 |
140718006117 | 2014-07-18 | BIENNIAL STATEMENT | 2014-01-01 |
120229002710 | 2012-02-29 | BIENNIAL STATEMENT | 2012-01-01 |
100128002895 | 2010-01-28 | BIENNIAL STATEMENT | 2010-01-01 |
080110002465 | 2008-01-10 | BIENNIAL STATEMENT | 2008-01-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State