Search icon

ZUCKERMAN REALTY CORP.

Company Details

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

Chief Executive Officer

Name Role Address
GARY J ZUCKERMAN Chief Executive Officer 29 HILLANDALE RD, RYE BROOK, NY, United States, 10573

DOS Process Agent

Name Role Address
GARY J ZUCKERMAN DOS Process Agent 29 HILLANDALE RD, RYE BROOK, NY, United States, 10573

History

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)

Filings

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