ZEMET REALTY CORP.

Name: | ZEMET REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Jun 1977 (48 years ago) |
Entity Number: | 438771 |
ZIP code: | 11542 |
County: | New York |
Place of Formation: | New York |
Address: | 11 Eastland Drive, Glen Cove, NY, United States, 11542 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
AYSE AKPINAR | DOS Process Agent | 11 Eastland Drive, Glen Cove, NY, United States, 11542 |
Name | Role | Address |
---|---|---|
AYSE AKPINAR | Chief Executive Officer | 11 EASTLAND DRIVE, GLEN COVE, NY, United States, 11542 |
Start date | End date | Type | Value |
---|---|---|---|
2025-06-03 | 2025-06-03 | Address | 11 EASTLAND DRIVE, GLEN COVE, NY, 11542, USA (Type of address: Chief Executive Officer) |
2023-06-10 | 2023-06-10 | Address | 11 EASTLAND DRIVE, GLEN COVE, NY, 11542, USA (Type of address: Chief Executive Officer) |
2023-06-10 | 2025-06-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-06-10 | 2025-06-03 | Address | 11 EASTLAND DRIVE, GLEN COVE, NY, 11542, USA (Type of address: Chief Executive Officer) |
2023-06-10 | 2025-06-03 | Address | 11 Eastland Drive, Glen Cove, NY, 11542, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250603003566 | 2025-06-03 | BIENNIAL STATEMENT | 2025-06-03 |
230610000763 | 2023-06-10 | BIENNIAL STATEMENT | 2023-06-01 |
230110002237 | 2023-01-10 | BIENNIAL STATEMENT | 2021-06-01 |
20100707035 | 2010-07-07 | ASSUMED NAME LLC INITIAL FILING | 2010-07-07 |
A409338-4 | 1977-06-21 | CERTIFICATE OF INCORPORATION | 1977-06-21 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State