Name: | ZUBERRY DEVELOPMENT CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Oct 1976 (49 years ago) |
Entity Number: | 413350 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 311 W 43RD ST, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ZUBERRY DEVELOPMENT CORPORATION | DOS Process Agent | 311 W 43RD ST, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
RICHARD S BERRY | Chief Executive Officer | 311 W 43RD ST, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2008-04-25 | 2020-10-01 | Address | 311 W 43RD ST, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2005-01-21 | 2008-04-25 | Address | C/O ANDREWS BUILDING CORP, 666 BROADWAY 12TH FL, NEW YORK, NY, 10012, 2317, USA (Type of address: Chief Executive Officer) |
1998-10-08 | 2005-01-21 | Address | 666 BROADWAY, NEW YORK, NY, 10012, 2317, USA (Type of address: Chief Executive Officer) |
1998-10-08 | 2008-04-25 | Address | C/O ANDREWS BUILDING CORP, 666 BROADWAY, NEW YORK, NY, 10012, 2317, USA (Type of address: Principal Executive Office) |
1998-10-08 | 2008-04-25 | Address | C/O ANDREWS BUILDING CORP, 666 BROADWAY, NEW YORK, NY, 10012, 2317, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201001061467 | 2020-10-01 | BIENNIAL STATEMENT | 2020-10-01 |
20190417092 | 2019-04-17 | ASSUMED NAME CORP INITIAL FILING | 2019-04-17 |
181004007283 | 2018-10-04 | BIENNIAL STATEMENT | 2018-10-01 |
161005006771 | 2016-10-05 | BIENNIAL STATEMENT | 2016-10-01 |
141009006200 | 2014-10-09 | BIENNIAL STATEMENT | 2014-10-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State