Name: | ZALMAN REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Oct 1994 (31 years ago) |
Entity Number: | 1860832 |
ZIP code: | 11577 |
County: | Nassau |
Place of Formation: | New York |
Address: | 175 ROSLYN ROAD, ROSLYN HEIGHTS, NY, United States, 11577 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RONALD SWARTZ | Chief Executive Officer | 175 ROSLYN ROAD, ROSLYN HEIGHTS, NY, United States, 11577 |
Name | Role | Address |
---|---|---|
ZALMAN REALTY CORP. | DOS Process Agent | 175 ROSLYN ROAD, ROSLYN HEIGHTS, NY, United States, 11577 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-05 | 2024-12-05 | Address | 175 ROSLYN ROAD, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Chief Executive Officer) |
2020-10-05 | 2024-12-05 | Address | 175 ROSLYN ROAD, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Service of Process) |
2016-10-03 | 2020-10-05 | Address | 175 ROSLYN ROAD, ROSLYN, NY, 11577, USA (Type of address: Service of Process) |
2015-10-16 | 2024-12-05 | Address | 175 ROSLYN ROAD, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Chief Executive Officer) |
2015-02-11 | 2016-10-03 | Address | 175 ROSLYN ROAD, ROSLYN HEIGHTS, NY, 11577, 1315, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241205004299 | 2024-12-05 | BIENNIAL STATEMENT | 2024-12-05 |
201005062334 | 2020-10-05 | BIENNIAL STATEMENT | 2020-10-01 |
181001006409 | 2018-10-01 | BIENNIAL STATEMENT | 2018-10-01 |
161003008256 | 2016-10-03 | BIENNIAL STATEMENT | 2016-10-01 |
151016006165 | 2015-10-16 | BIENNIAL STATEMENT | 2014-10-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State