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
Name | Role | Address |
---|---|---|
STEVEN CHILL | DOS Process Agent | C/O GOLENBOCK EISEMAN ETAL, 437 MADISON AVE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
LAWRENCE HUTZLER | Chief Executive Officer | 10 HARRISON ST, LAKEVILLE, CT, United States, 06039 |
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) |
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