Search icon

ZENTA REALTY SERVICES, INC.

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
ZENTA REALTY SERVICES, INC DOS Process Agent 485 LEXINGTON AVENUE / 25TH FL, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
HENRY HORTENSTINE Chief Executive Officer 485 LEXINGTON AVENUE / 25TH FL, NEW YORK, NY, United States, 10017

History

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)

Filings

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