Name: | ZMA REALTY, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 25 Oct 2005 (19 years ago) |
Entity Number: | 3272727 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 801 SECOND AVENUE, ATTN: MICHAEL S. ZETLIN, ESQ., NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
C/O ZETLIN & DE CHIARA LLP | DOS Process Agent | 801 SECOND AVENUE, ATTN: MICHAEL S. ZETLIN, ESQ., NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2007-10-17 | 2013-08-28 | Address | ZETLIN & DE CHIARA LLP / S-400, 900 MERCHANTS CONCOURSE, WESTBURY, NY, 11590, USA (Type of address: Service of Process) |
2005-10-25 | 2007-10-17 | Address | ZETLIN & DE CHIARA LLP, 900 MERCHANTS CONCOURSE S-400, WESTBURY, NY, 11590, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210914002839 | 2021-09-14 | BIENNIAL STATEMENT | 2021-09-14 |
191031060305 | 2019-10-31 | BIENNIAL STATEMENT | 2011-10-01 |
130828000461 | 2013-08-28 | CERTIFICATE OF CHANGE | 2013-08-28 |
090921002561 | 2009-09-21 | BIENNIAL STATEMENT | 2009-10-01 |
071017002327 | 2007-10-17 | BIENNIAL STATEMENT | 2007-10-01 |
060104000578 | 2006-01-04 | AFFIDAVIT OF PUBLICATION | 2006-01-04 |
060104000573 | 2006-01-04 | AFFIDAVIT OF PUBLICATION | 2006-01-04 |
051025000321 | 2005-10-25 | ARTICLES OF ORGANIZATION | 2005-10-25 |
Date of last update: 11 Mar 2025
Sources: New York Secretary of State