ZEITLEN REALTY, LLC

Name: | ZEITLEN REALTY, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 15 Dec 1995 (29 years ago) |
Date of dissolution: | 17 Oct 2013 |
Entity Number: | 1982221 |
ZIP code: | 10023 |
County: | Nassau |
Place of Formation: | New York |
Address: | 155 W 68TH ST / APT 22-D, NEW YORK, NY, United States, 10023 |
Name | Role | Address |
---|---|---|
C/O JOYCE R. WEIDENAAR | DOS Process Agent | 155 W 68TH ST / APT 22-D, NEW YORK, NY, United States, 10023 |
Start date | End date | Type | Value |
---|---|---|---|
1999-12-29 | 2005-12-08 | Address | 545 MADISON AVE., SUITE 700, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1997-12-18 | 1999-12-29 | Address | 40 EAST 80TH ST, APT 26-A, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
1995-12-15 | 1997-12-18 | Address | 275 SWAN COURT, MANHASSET, NY, 11030, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131017000273 | 2013-10-17 | ARTICLES OF DISSOLUTION | 2013-10-17 |
120118002513 | 2012-01-18 | BIENNIAL STATEMENT | 2011-12-01 |
091218002629 | 2009-12-18 | BIENNIAL STATEMENT | 2009-12-01 |
071214002338 | 2007-12-14 | BIENNIAL STATEMENT | 2007-12-01 |
051208002041 | 2005-12-08 | BIENNIAL STATEMENT | 2005-12-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State