Search icon

ZENILA REALTY CORPORATION

Company Details

Name: ZENILA REALTY CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jan 1975 (50 years ago)
Entity Number: 361329
ZIP code: 10009
County: New York
Place of Formation: New York
Address: 529 EAST 5TH ST, APT. RS, NEW YORK, NY, United States, 10009

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ZENILA REALTY CORPORATION DOS Process Agent 529 EAST 5TH ST, APT. RS, NEW YORK, NY, United States, 10009

Chief Executive Officer

Name Role Address
ZENON KRAMARCHUK JR Chief Executive Officer 529 EAST 5TH ST, NEW YORK, NY, United States, 10009

History

Start date End date Type Value
2019-01-02 2021-01-07 Address 529 EAST 5TH ST, #3B, NEW YORK, NY, 10009, USA (Type of address: Service of Process)
2013-01-31 2021-01-07 Address 529 EAST 5TH ST, NEW YORK, NY, 10009, USA (Type of address: Chief Executive Officer)
1993-02-02 2013-01-31 Address 529 E 5TH ST, NEW YORK, NY, 10009, USA (Type of address: Chief Executive Officer)
1993-02-02 2019-01-02 Address 529 EAST 5TH ST, NEW YORK, NY, 10009, USA (Type of address: Service of Process)
1975-01-28 2022-03-24 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
1975-01-28 1993-02-02 Address 529 EAST 5TH ST., NEW YORK, NY, 10009, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210107060628 2021-01-07 BIENNIAL STATEMENT 2021-01-01
190102061205 2019-01-02 BIENNIAL STATEMENT 2019-01-01
170103008121 2017-01-03 BIENNIAL STATEMENT 2017-01-01
150120006518 2015-01-20 BIENNIAL STATEMENT 2015-01-01
130131002358 2013-01-31 BIENNIAL STATEMENT 2013-01-01
20120418102 2012-04-18 ASSUMED NAME CORP INITIAL FILING 2012-04-18
110126002736 2011-01-26 BIENNIAL STATEMENT 2011-01-01
090114002391 2009-01-14 BIENNIAL STATEMENT 2009-01-01
070227002469 2007-02-27 BIENNIAL STATEMENT 2007-01-01
050222002319 2005-02-22 BIENNIAL STATEMENT 2005-01-01

Date of last update: 01 Mar 2025

Sources: New York Secretary of State