ZION JUDAICA, LTD.

Name: | ZION JUDAICA, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Oct 2001 (24 years ago) |
Entity Number: | 2694198 |
ZIP code: | 11219 |
County: | Kings |
Place of Formation: | New York |
Address: | 5706 New Utrecht Avenue, BROOKLYN, NY, United States, 11219 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BENZION ZABLOTSKY | Chief Executive Officer | 1441 41ST ST, BROOKLYN, NY, United States, 11218 |
Name | Role | Address |
---|---|---|
ZION JUDACIA | DOS Process Agent | 5706 New Utrecht Avenue, BROOKLYN, NY, United States, 11219 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-24 | 2024-06-24 | Address | 1441 41ST ST, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer) |
2022-11-09 | 2024-06-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2009-10-22 | 2024-06-24 | Address | 1441 41ST ST, BROOKLYN, NY, 11218, USA (Type of address: Service of Process) |
2009-10-22 | 2024-06-24 | Address | 1441 41ST ST, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer) |
2005-11-25 | 2012-03-07 | Address | NONE, NONE, NONE, 00000, YYY (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240624002841 | 2024-06-24 | BIENNIAL STATEMENT | 2024-06-24 |
210802003532 | 2021-08-02 | BIENNIAL STATEMENT | 2021-08-02 |
120307002275 | 2012-03-07 | BIENNIAL STATEMENT | 2011-10-01 |
091022002047 | 2009-10-22 | BIENNIAL STATEMENT | 2009-10-01 |
051125002134 | 2005-11-25 | BIENNIAL STATEMENT | 2005-10-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State