Name: | ZUCKERMAN REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 May 1992 (33 years ago) |
Entity Number: | 1635007 |
ZIP code: | 10573 |
County: | New York |
Place of Formation: | New York |
Address: | 29 HILLANDALE RD, RYE BROOK, NY, United States, 10573 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GARY J ZUCKERMAN | Chief Executive Officer | 29 HILLANDALE RD, RYE BROOK, NY, United States, 10573 |
Name | Role | Address |
---|---|---|
GARY J ZUCKERMAN | DOS Process Agent | 29 HILLANDALE RD, RYE BROOK, NY, United States, 10573 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-25 | 2023-04-25 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-12-02 | 2023-04-25 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2011-06-10 | 2015-04-21 | Address | 29 HILLANDALE RD, RYE BROOK, NY, 10573, USA (Type of address: Principal Executive Office) |
1993-07-26 | 2011-06-10 | Address | 232 EAST 35TH STREET, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
1993-07-26 | 2011-06-10 | Address | 232 EAST 35TH STREET, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
1992-05-08 | 2022-12-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1992-05-08 | 2011-06-10 | Address | 232 EAST 35TH STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180828006298 | 2018-08-28 | BIENNIAL STATEMENT | 2018-05-01 |
161114006570 | 2016-11-14 | BIENNIAL STATEMENT | 2016-05-01 |
150421006343 | 2015-04-21 | BIENNIAL STATEMENT | 2014-05-01 |
130723006250 | 2013-07-23 | BIENNIAL STATEMENT | 2012-05-01 |
110610002017 | 2011-06-10 | BIENNIAL STATEMENT | 2010-05-01 |
000502000856 | 2000-05-02 | COURT ORDER | 2000-05-02 |
960424000680 | 1996-04-24 | CERTIFICATE OF MERGER | 1996-04-24 |
930726002079 | 1993-07-26 | BIENNIAL STATEMENT | 1993-05-01 |
920508000110 | 1992-05-08 | CERTIFICATE OF INCORPORATION | 1992-05-08 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State