Search icon

ZINA REALTY CORP.

Company Details

Name: ZINA REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Dec 1993 (31 years ago)
Date of dissolution: 11 May 1998
Entity Number: 1782946
ZIP code: 10022
County: Nassau
Place of Formation: New York
Principal Address: 4 GRACE WAY, CANAAN, CT, United States, 06018
Address: C/O GOLENBOCK EISEMAN ETAL, 437 MADISON AVE, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
STEVEN CHILL DOS Process Agent C/O GOLENBOCK EISEMAN ETAL, 437 MADISON AVE, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
LAWRENCE HUTZLER Chief Executive Officer 10 HARRISON ST, LAKEVILLE, CT, United States, 06039

History

Start date End date Type Value
1996-01-31 1998-01-05 Address 4 GRACE WAY, CANAAN, CT, 06018, USA (Type of address: Principal Executive Office)
1996-01-31 1998-01-05 Address % GOLENBOCK EISEMAN ET'AL, 437 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1993-12-28 1996-01-31 Address 230 PARK AVENUE, NEW YORK, NY, 10169, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
980511000273 1998-05-11 CERTIFICATE OF DISSOLUTION 1998-05-11
980105002091 1998-01-05 BIENNIAL STATEMENT 1997-12-01
960131002246 1996-01-31 BIENNIAL STATEMENT 1995-12-01
931228000489 1993-12-28 CERTIFICATE OF INCORPORATION 1993-12-28

Date of last update: 15 Mar 2025

Sources: New York Secretary of State