Name: | ZENTA REALTY SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Nov 2000 (24 years ago) |
Date of dissolution: | 22 Feb 2012 |
Entity Number: | 2569506 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | Delaware |
Address: | 485 LEXINGTON AVENUE / 25TH FL, NEW YORK, NY, United States, 10017 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
ZENTA REALTY SERVICES, INC | DOS Process Agent | 485 LEXINGTON AVENUE / 25TH FL, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
HENRY HORTENSTINE | Chief Executive Officer | 485 LEXINGTON AVENUE / 25TH FL, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2004-10-27 | 2011-07-25 | Address | THE STAMFORD PLAZA, 281 TRESSER BLVD 10TH FL, STAMFORD, CT, 06901, USA (Type of address: Principal Executive Office) |
2002-11-06 | 2011-07-25 | Address | TWO STAMFORD PLAZA, 281 TRESSER BLVD 11TH FL, STAMFORD, CT, 06901, USA (Type of address: Chief Executive Officer) |
2002-11-06 | 2004-10-27 | Address | TWO STAMFORD PLAZA, 281 TRESSER BLVD 11TH FL, STAMFORD, CT, 06901, USA (Type of address: Principal Executive Office) |
2001-04-11 | 2011-07-25 | Name | GLOBAL REALTY OUTSOURCING, INC. |
2000-11-01 | 2001-04-11 | Name | CAPTIGER, INC. |
2000-11-01 | 2011-07-25 | Address | 399 PARK AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120222000890 | 2012-02-22 | CERTIFICATE OF TERMINATION | 2012-02-22 |
110725000442 | 2011-07-25 | CERTIFICATE OF AMENDMENT | 2011-07-25 |
110725002159 | 2011-07-25 | BIENNIAL STATEMENT | 2010-11-01 |
041027002398 | 2004-10-27 | BIENNIAL STATEMENT | 2004-11-01 |
021106002441 | 2002-11-06 | BIENNIAL STATEMENT | 2002-11-01 |
010411000545 | 2001-04-11 | CERTIFICATE OF AMENDMENT | 2001-04-11 |
001101000437 | 2000-11-01 | APPLICATION OF AUTHORITY | 2000-11-01 |
Date of last update: 23 Feb 2025
Sources: New York Secretary of State