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
Name | Role | Address |
---|---|---|
ZENILA REALTY CORPORATION | DOS Process Agent | 529 EAST 5TH ST, APT. RS, NEW YORK, NY, United States, 10009 |
Name | Role | Address |
---|---|---|
ZENON KRAMARCHUK JR | Chief Executive Officer | 529 EAST 5TH ST, NEW YORK, NY, United States, 10009 |
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) |
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