Name: | ZELLNER REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Feb 2007 (18 years ago) |
Date of dissolution: | 29 Jun 2016 |
Entity Number: | 3470949 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 390 FIFTH AVENUE, SUITE 812, NEW YORK, NY, United States, 10018 |
Principal Address: | 390 5TH AVE, STE 812, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 390 FIFTH AVENUE, SUITE 812, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
JOSHUA ZELLNER | Chief Executive Officer | 390 5TH AVE, STE 812, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2007-02-01 | 2007-10-04 | Address | 1325 FRANKLIN AVENUE SUITE 235, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2154002 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
090203002778 | 2009-02-03 | BIENNIAL STATEMENT | 2009-02-01 |
071004000797 | 2007-10-04 | CERTIFICATE OF CHANGE | 2007-10-04 |
070201000475 | 2007-02-01 | CERTIFICATE OF INCORPORATION | 2007-02-01 |
Date of last update: 17 Jan 2025
Sources: New York Secretary of State