Search icon

Z31 CORP.

Company Details

Name: Z31 CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Mar 1993 (32 years ago)
Entity Number: 1714539
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

DOS Process Agent

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

Chief Executive Officer

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

History

Start date End date Type Value
2011-06-10 2013-07-23 Address 29 HILANDALE RD, RYE BROOK, NY, 10573, USA (Type of address: Principal Executive Office)
2009-03-19 2011-06-10 Address 29 HILLANDALE ROAD, RYE BROOK, NY, 10573, USA (Type of address: Chief Executive Officer)
2009-03-19 2011-06-10 Address 79 HILLANDALE ROAD, RYE BROOK, NY, 10573, USA (Type of address: Principal Executive Office)
2009-03-19 2011-06-10 Address 29 HILLANDALE ROAD, RYE BROOK, NY, 10573, USA (Type of address: Service of Process)
1994-05-19 2009-03-19 Address 10 EAST 40TH STREET, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
1994-05-19 2009-03-19 Address 10 EAST 40TH STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1994-05-19 2009-03-19 Address 10 EAST 40TH STREET, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
1993-03-30 1994-05-19 Address 232 EAST 35TH STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211123001555 2021-11-23 BIENNIAL STATEMENT 2021-11-23
191230060476 2019-12-30 BIENNIAL STATEMENT 2019-03-01
170322006045 2017-03-22 BIENNIAL STATEMENT 2017-03-01
150421006339 2015-04-21 BIENNIAL STATEMENT 2015-03-01
130723006243 2013-07-23 BIENNIAL STATEMENT 2013-03-01
110610002018 2011-06-10 BIENNIAL STATEMENT 2011-03-01
090319002456 2009-03-19 BIENNIAL STATEMENT 2009-03-01
070427002478 2007-04-27 BIENNIAL STATEMENT 2007-03-01
050425002200 2005-04-25 BIENNIAL STATEMENT 2005-03-01
030310002968 2003-03-10 BIENNIAL STATEMENT 2003-03-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State