Name: | ZELIFF PROPERTIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Nov 1994 (31 years ago) |
Entity Number: | 1865885 |
ZIP code: | 14020 |
County: | Genesee |
Place of Formation: | New York |
Address: | 3 TREADEASY AVE., BATAVIA, NY, United States, 14020 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ZELIFF PROPERTIES, INC. | DOS Process Agent | 3 TREADEASY AVE., BATAVIA, NY, United States, 14020 |
Name | Role | Address |
---|---|---|
PETER H. ZELIFF | Chief Executive Officer | 3 TREADEASY AVE., BATAVIA, NY, United States, 14020 |
Start date | End date | Type | Value |
---|---|---|---|
2007-08-27 | 2016-06-20 | Address | 2999 JUDGE ROAD, OAKFIELD, NY, 14125, USA (Type of address: Principal Executive Office) |
2007-08-27 | 2016-06-20 | Address | 2999 JUDGE ROAD, OAKFIELD, NY, 14125, USA (Type of address: Chief Executive Officer) |
2007-06-13 | 2016-06-20 | Address | 2999 JUDGE ROAD, OAKFIELD, NY, 14125, USA (Type of address: Service of Process) |
1996-12-10 | 2007-08-27 | Address | 10313 JOHNSON RD., MIDDLEPORT, NY, 14105, USA (Type of address: Principal Executive Office) |
1996-12-10 | 2007-08-27 | Address | 10313 JOHNSON RD., MIDDLEPORT, NY, 14105, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190530060031 | 2019-05-30 | BIENNIAL STATEMENT | 2018-11-01 |
170317006195 | 2017-03-17 | BIENNIAL STATEMENT | 2016-11-01 |
160620006376 | 2016-06-20 | BIENNIAL STATEMENT | 2014-11-01 |
121204002419 | 2012-12-04 | BIENNIAL STATEMENT | 2012-11-01 |
101201002443 | 2010-12-01 | BIENNIAL STATEMENT | 2010-11-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State