Search icon

ZE REALTY GROUP LLC

Company Details

Name: ZE REALTY GROUP LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 18 Feb 2005 (20 years ago)
Date of dissolution: 13 Oct 2016
Entity Number: 3166456
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2012-10-01 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-09-13 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2005-02-18 2012-10-01 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2005-02-18 2012-09-13 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-90544 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-90543 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
161013000725 2016-10-13 ARTICLES OF DISSOLUTION 2016-10-13
130311006519 2013-03-11 BIENNIAL STATEMENT 2013-02-01
121001000997 2012-10-01 CERTIFICATE OF CHANGE (BY AGENT) 2012-10-01
120913000350 2012-09-13 CERTIFICATE OF CHANGE (BY AGENT) 2012-09-13
110414002959 2011-04-14 BIENNIAL STATEMENT 2011-02-01
090206002455 2009-02-06 BIENNIAL STATEMENT 2009-02-01
070307002445 2007-03-07 BIENNIAL STATEMENT 2007-02-01
050517000833 2005-05-17 AFFIDAVIT OF PUBLICATION 2005-05-17

Date of last update: 18 Jan 2025

Sources: New York Secretary of State