Search icon

ZAGER CHAI CORP.

Company Details

Name: ZAGER CHAI CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Sep 2004 (21 years ago)
Entity Number: 3106317
ZIP code: 19312
County: New York
Place of Formation: New York
Address: 1235 WESTLAKES DRIVE, SUITE 402, BERWYN, PA, United States, 19312
Principal Address: 77 RIGHTERS MILL RD, PENN VALLEY, PA, United States, 19072

Shares Details

Shares issued 20000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O ZEKE CAPITAL ADVISORS DOS Process Agent 1235 WESTLAKES DRIVE, SUITE 402, BERWYN, PA, United States, 19312

Chief Executive Officer

Name Role Address
ERIC ZAGER Chief Executive Officer P. O. BOX 406, NARBERTH, PA, United States, 19072

History

Start date End date Type Value
2014-10-03 2014-12-30 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2014-07-17 2014-10-03 Address 1235 WESTLAKES DRIVE, SUITE 402, BERWYN, PA, 19312, USA (Type of address: Service of Process)
2012-09-11 2014-07-17 Address P. O. BOX 406, NARBERTH, PA, 19072, USA (Type of address: Service of Process)
2012-09-11 2014-12-30 Address 77 RIGHTERS MILL RD, P. O. BOX 406, NARBERTH, PA, 19072, USA (Type of address: Principal Executive Office)
2010-09-29 2012-09-11 Address JUSTIS PROPERTIES, 18 E 12TH ST STE 1C, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
141230006184 2014-12-30 BIENNIAL STATEMENT 2014-09-01
141003000513 2014-10-03 CERTIFICATE OF AMENDMENT 2014-10-03
140717000700 2014-07-17 CERTIFICATE OF CHANGE 2014-07-17
120911006536 2012-09-11 BIENNIAL STATEMENT 2012-09-01
100929002835 2010-09-29 BIENNIAL STATEMENT 2010-09-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State