ZELL CORPORATION

Name: | ZELL CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Aug 1994 (31 years ago) |
Entity Number: | 1843882 |
ZIP code: | 10580 |
County: | Westchester |
Place of Formation: | New York |
Address: | 30 DEARBORN AVE, RYE, NY, United States, 10580 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 4 CENTRAL AVENUE, ALBANY, NY, 12210 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 30 DEARBORN AVE, RYE, NY, United States, 10580 |
Name | Role | Address |
---|---|---|
DOM PETRUZZELLI | Chief Executive Officer | 30 DEARBORN AVE, RYE, NY, United States, 10580 |
Start date | End date | Type | Value |
---|---|---|---|
2008-12-01 | 2012-09-28 | Address | 685 E 187TH ST, STE 207, BRONX, NY, 10458, USA (Type of address: Principal Executive Office) |
2006-08-10 | 2008-12-01 | Address | 685 EAST 187TH ST, SUITE 207, BRONX, NY, 10458, USA (Type of address: Principal Executive Office) |
1998-08-24 | 2006-08-10 | Address | 30 DEARBORN AVE, RYE, NY, 10580, USA (Type of address: Principal Executive Office) |
1996-07-31 | 1998-08-24 | Address | 17 TIERNANS LANE, DOBBS FERRY, NY, 10522, 2108, USA (Type of address: Service of Process) |
1996-07-31 | 2002-07-26 | Address | 17 TIERNANS LANE, DOBBS FERRY, NY, 10522, 2108, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120928002157 | 2012-09-28 | BIENNIAL STATEMENT | 2012-08-01 |
081201002160 | 2008-12-01 | BIENNIAL STATEMENT | 2008-08-01 |
060810002452 | 2006-08-10 | BIENNIAL STATEMENT | 2006-08-01 |
040903002714 | 2004-09-03 | BIENNIAL STATEMENT | 2004-08-01 |
020726002627 | 2002-07-26 | BIENNIAL STATEMENT | 2002-08-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State