Name: | ZOE REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Dec 1993 (31 years ago) |
Entity Number: | 1777679 |
ZIP code: | 11211 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 393 MANHATTAN AVE, BROOKLN, NY, United States, 11211 |
Address: | 393 MANHATTAN AVE, BROOKLYN, NY, United States, 11211 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 393 MANHATTAN AVE, BROOKLYN, NY, United States, 11211 |
Name | Role | Address |
---|---|---|
H TSADOK | Chief Executive Officer | 121 UNIVERSITY PLACE, NEW YORK, NY, United States, 10003 |
Number | Type | End date |
---|---|---|
37OM0904104 | TRADENAME BROKER | 2026-02-25 |
109912471 | REAL ESTATE PRINCIPAL OFFICE | No data |
Start date | End date | Type | Value |
---|---|---|---|
2006-01-19 | 2012-01-09 | Address | 121 UNIVERSITY PLACE, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office) |
2003-12-04 | 2006-01-19 | Address | 20 E REALTY CORP, 121 UNIVERSITY PL, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2001-12-10 | 2006-01-19 | Address | 121 UNIVERSITY PL, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office) |
2000-06-19 | 2012-01-09 | Address | 121 UNIVERSITY PLACE, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
2000-06-19 | 2003-12-04 | Address | 121 UNIVERSITY PLACE, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120109002115 | 2012-01-09 | BIENNIAL STATEMENT | 2011-12-01 |
091222002330 | 2009-12-22 | BIENNIAL STATEMENT | 2009-12-01 |
071204002144 | 2007-12-04 | BIENNIAL STATEMENT | 2007-12-01 |
060119002820 | 2006-01-19 | BIENNIAL STATEMENT | 2005-12-01 |
031204002559 | 2003-12-04 | BIENNIAL STATEMENT | 2003-12-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State