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
Name | Role | Address |
---|---|---|
WALKUP BUILDING MGT | DOS Process Agent | 420 LEXINGTON AVE RM 2631, SUITE 2631, NEW YORK, NY, United States, 10170 |
Name | Role | Address |
---|---|---|
JAY WEISS | Chief Executive Officer | PO BOX 1270, NEW YORK, NY, United States, 11101 |
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) |
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