Name: | LARRY ZACKS REALTY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Dec 2010 (14 years ago) |
Entity Number: | 4034656 |
ZIP code: | 10589 |
County: | Putnam |
Place of Formation: | New York |
Address: | 293 Route 100, Suite 207, Somers, NY, United States, 10589 |
Principal Address: | 5 Meadow Drive, Carmel, NY, United States, 10512 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LAWRENCE P ZACKS | DOS Process Agent | 293 Route 100, Suite 207, Somers, NY, United States, 10589 |
Name | Role | Address |
---|---|---|
LAWRENCE P. ZACKS | Chief Executive Officer | 5 MEADOW DRIVE, CARMEL, NY, United States, 10512 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-05 | 2024-12-05 | Address | 5 MEADOW DRIVE, CARMEL, NY, 10512, USA (Type of address: Chief Executive Officer) |
2010-12-23 | 2024-12-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2010-12-23 | 2024-12-05 | Address | 27 S. GREELEY AVE., CHAPPAQUA, NY, 10514, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241205002885 | 2024-12-05 | BIENNIAL STATEMENT | 2024-12-05 |
220325002689 | 2022-03-25 | BIENNIAL STATEMENT | 2020-12-01 |
101223001010 | 2010-12-23 | CERTIFICATE OF INCORPORATION | 2010-12-23 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State