Name: | Z Z S REALTY ASSOCIATES LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Dec 1992 (32 years ago) |
Entity Number: | 1685589 |
ZIP code: | 11747 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 21 CAWFIELD LANE, MELVILLE, NY, United States, 11747 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 21 CAWFIELD LANE, MELVILLE, NY, United States, 11747 |
Name | Role | Address |
---|---|---|
MICHAEL ZERVOS | Chief Executive Officer | 373 THRIFT ST, RONKONKOMA, NY, United States, 11779 |
Start date | End date | Type | Value |
---|---|---|---|
2012-12-13 | 2015-03-13 | Address | 21 CAWFIELD LANE, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer) |
2006-11-22 | 2012-12-13 | Address | 21 CAWFIELD LANE, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer) |
2006-11-22 | 2012-12-13 | Address | 21 CAWFIELD LANE, MELVILLE, NY, 11747, USA (Type of address: Service of Process) |
2006-11-22 | 2015-03-13 | Address | 21 CAWFIELD LANE, MELVILLE, NY, 11747, USA (Type of address: Principal Executive Office) |
2001-01-17 | 2006-11-22 | Address | 21 CAWFIELD LN, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150313006176 | 2015-03-13 | BIENNIAL STATEMENT | 2014-12-01 |
121213002220 | 2012-12-13 | BIENNIAL STATEMENT | 2012-12-01 |
110209003118 | 2011-02-09 | BIENNIAL STATEMENT | 2010-12-01 |
090209002491 | 2009-02-09 | BIENNIAL STATEMENT | 2008-12-01 |
061122002622 | 2006-11-22 | BIENNIAL STATEMENT | 2006-12-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State