Name: | ZOLO REALTY CAPITAL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Jan 2005 (20 years ago) |
Entity Number: | 3145531 |
ZIP code: | 12207 |
County: | Suffolk |
Place of Formation: | New York |
Principal Address: | 151 WEST PASSAIC STREET, 2ND FLOOR, ROCHELLE PARK, NJ, United States, 07662 |
Address: | 41 State Street, Suite 112, Albany, NJ, United States, 12207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ZENBUSINESS INC. | Agent | 41 STATE STREET, SUITE 112, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
ZENBUSINESS INC. | DOS Process Agent | 41 State Street, Suite 112, Albany, NJ, United States, 12207 |
Name | Role | Address |
---|---|---|
DOUGLAS GILL | Chief Executive Officer | 151 WEST PASSAIC STREET, 2ND FLOOR, ROCHELLE PARK, NJ, United States, 07662 |
Number | Type | End date |
---|---|---|
10301215394 | ASSOCIATE BROKER | 2025-11-02 |
10311207348 | CORPORATE BROKER | 2025-10-24 |
10991211358 | REAL ESTATE PRINCIPAL OFFICE | No data |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-13 | 2025-01-13 | Address | 151 WEST PASSAIC STREET, 2ND FLOOR, ROCHELLE PARK, NJ, 07662, USA (Type of address: Chief Executive Officer) |
2023-11-01 | 2025-01-13 | Address | 41 STATE STREET, SUITE 112, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2023-11-01 | 2023-11-01 | Address | 151 WEST PASSAIC STREET, 2ND FLOOR, ROCHELLE PARK, NJ, 07662, USA (Type of address: Chief Executive Officer) |
2023-11-01 | 2025-01-13 | Address | 151 WEST PASSAIC STREET, 2ND FLOOR, ROCHELLE PARK, NJ, 07662, USA (Type of address: Chief Executive Officer) |
2023-11-01 | 2025-01-13 | Address | 41 State Street, Suite 112, Albany, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250113002459 | 2025-01-13 | BIENNIAL STATEMENT | 2025-01-13 |
231101034743 | 2023-10-17 | CERTIFICATE OF CHANGE BY ENTITY | 2023-10-17 |
230426002847 | 2023-04-26 | BIENNIAL STATEMENT | 2023-01-01 |
210120060086 | 2021-01-20 | BIENNIAL STATEMENT | 2021-01-01 |
190107061104 | 2019-01-07 | BIENNIAL STATEMENT | 2019-01-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State