Name: | ZELLER TUX 21, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Dec 1998 (26 years ago) |
Entity Number: | 2322727 |
ZIP code: | 07036 |
County: | New York |
Place of Formation: | Delaware |
Address: | 277 W ST GEORGE AVE, LINDEN, NJ, United States, 07036 |
Name | Role | Address |
---|---|---|
DANTE ZELLER TUXEDOS | DOS Process Agent | 277 W ST GEORGE AVE, LINDEN, NJ, United States, 07036 |
Name | Role | Address |
---|---|---|
NICK PIETRONIRO | Chief Executive Officer | 277 W ST GEORGE AVE, LINDEN, NJ, United States, 07036 |
Start date | End date | Type | Value |
---|---|---|---|
2001-02-02 | 2002-12-31 | Address | 421 SEVENTH AVE, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2001-02-02 | 2002-12-31 | Address | 421 SEVENTH AVE, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
2001-02-02 | 2002-12-31 | Address | 421 SEVENTH AVE, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
1998-12-08 | 2001-02-02 | Address | 112 MADISON AVENUE, 3RD FLOOR, ATTENTION: JOHN F. STORZ, ESQ., NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
021231002443 | 2002-12-31 | BIENNIAL STATEMENT | 2002-12-01 |
010202002554 | 2001-02-02 | BIENNIAL STATEMENT | 2000-12-01 |
981208000495 | 1998-12-08 | APPLICATION OF AUTHORITY | 1998-12-08 |
Date of last update: 13 Mar 2025
Sources: New York Secretary of State