LOUIS ZUCKER & CO. INC.

Name: | LOUIS ZUCKER & CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 May 1965 (60 years ago) |
Entity Number: | 187166 |
ZIP code: | 10014 |
County: | New York |
Place of Formation: | New York |
Address: | 830 WASHINGTON ST, NEW YORK, NY, United States, 10014 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 830 WASHINGTON ST, NEW YORK, NY, United States, 10014 |
Name | Role | Address |
---|---|---|
CHARLES ZUCKER | Chief Executive Officer | 805 CALDWELL AVE, VALLEY STREAM, NY, United States, 11581 |
Start date | End date | Type | Value |
---|---|---|---|
1993-01-28 | 2009-04-30 | Address | 219 TULIP LANE, PARAMUS, NY, 07652, USA (Type of address: Chief Executive Officer) |
1965-05-11 | 1993-01-28 | Address | 830 WASHINGTON ST., NEW YORK, NY, 10014, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130520002336 | 2013-05-20 | BIENNIAL STATEMENT | 2013-05-01 |
110523002984 | 2011-05-23 | BIENNIAL STATEMENT | 2011-05-01 |
090430002709 | 2009-04-30 | BIENNIAL STATEMENT | 2009-05-01 |
070523003053 | 2007-05-23 | BIENNIAL STATEMENT | 2007-05-01 |
050629002497 | 2005-06-29 | BIENNIAL STATEMENT | 2005-05-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1930363 | SCALE02 | INVOICED | 2015-01-05 | 40 | SCALE TO 661 LBS |
346083 | CNV_SI | INVOICED | 2013-02-28 | 40 | SI - Certificate of Inspection fee (scales) |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State