Name: | ZEP REALTY INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Nov 2002 (22 years ago) |
Date of dissolution: | 17 Jan 2019 |
Entity Number: | 2832380 |
ZIP code: | 10022 |
County: | Queens |
Place of Formation: | Delaware |
Principal Address: | 270 MADISON AVE 9TH FL, NEW YORK, NY, United States, 10016 |
Address: | 444 MADISON AVENUE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
SCHWARTZ SLADKUS REICH GREENBERG ATLAS LLP | DOS Process Agent | 444 MADISON AVENUE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
PAUL ZUCKER, PRESIDENT | Chief Executive Officer | C/O WOLF HALDENSTEIN, 270 MADISON AVE 9TH FL, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2002-11-08 | 2019-01-17 | Address | ATTN: CHARLES H. BALLER, ESQ., 270 MADISON AVENUE, 9TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190117000042 | 2019-01-17 | SURRENDER OF AUTHORITY | 2019-01-17 |
141112006484 | 2014-11-12 | BIENNIAL STATEMENT | 2014-11-01 |
121126002358 | 2012-11-26 | BIENNIAL STATEMENT | 2012-11-01 |
101103002830 | 2010-11-03 | BIENNIAL STATEMENT | 2010-11-01 |
081030002596 | 2008-10-30 | BIENNIAL STATEMENT | 2008-11-01 |
061110002607 | 2006-11-10 | BIENNIAL STATEMENT | 2006-11-01 |
021108000067 | 2002-11-08 | APPLICATION OF AUTHORITY | 2002-11-08 |
Date of last update: 23 Feb 2025
Sources: New York Secretary of State