Search icon

ZAMARAC LAND CORP.

Company Details

Name: ZAMARAC LAND CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Apr 1999 (26 years ago)
Entity Number: 2363124
ZIP code: 10170
County: New York
Place of Formation: New York
Address: 420 LEXINGTON AVE RM 2631, SUITE 2631, NEW YORK, NY, United States, 10170
Principal Address: 420 LEXINGTON AVE RM 2631, NEW YORK, NY, United States, 10170

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WALKUP BUILDING MGT DOS Process Agent 420 LEXINGTON AVE RM 2631, SUITE 2631, NEW YORK, NY, United States, 10170

Chief Executive Officer

Name Role Address
JAY WEISS Chief Executive Officer PO BOX 1270, NEW YORK, NY, United States, 11101

History

Start date End date Type Value
2019-05-13 2021-04-19 Address 192 LEXINGTON AVENUE, SUITE 70, SUITE 700, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2018-02-28 2021-04-19 Address C/O BLUMENSON ACCOUNTING, 192 LEXINGTON AVE, SUITE 700, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2018-02-28 2019-05-13 Address 192 LEXINGTON AVE, SUITE 700, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2014-09-10 2018-02-28 Address 280 MADISON AVE ROOM 311, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2014-09-10 2018-02-28 Address 22 NORTH 6TH ST, BROOKLYN, NY, 11249, USA (Type of address: Chief Executive Officer)
2014-09-10 2018-02-28 Address 280 MADISON AVE ROOM 311, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1999-04-01 2014-09-10 Address 475 5TH AVE., SUITE 1607, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210419060417 2021-04-19 BIENNIAL STATEMENT 2021-04-01
190513060311 2019-05-13 BIENNIAL STATEMENT 2019-04-01
180228006098 2018-02-28 BIENNIAL STATEMENT 2017-04-01
140910002037 2014-09-10 BIENNIAL STATEMENT 2013-04-01
990401000463 1999-04-01 CERTIFICATE OF INCORPORATION 1999-04-01

Date of last update: 13 Mar 2025

Sources: New York Secretary of State