Search icon

ZUBERRY DEVELOPMENT CORPORATION

Headquarter

Company Details

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

DOS Process Agent

Name Role Address
ZUBERRY DEVELOPMENT CORPORATION DOS Process Agent 311 W 43RD ST, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
RICHARD S BERRY Chief Executive Officer 311 W 43RD ST, NEW YORK, NY, United States, 10036

Links between entities

Type:
Headquarter of
Company Number:
P19910
State:
FLORIDA

History

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)

Filings

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