Search icon

KOZOT REALTY CORP.

Company Details

Name: KOZOT REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Feb 1978 (47 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 473636
ZIP code: 10033
County: New York
Place of Formation: New York
Address: 1533 ST NICHOLAS AVE, #31, NEW YORK, NY, United States, 10033

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALEXANDRA ZOTOS-BERMEO Chief Executive Officer 1533 ST NICHOLAS AVE, #31, NEW YORK, NY, United States, 10033

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1533 ST NICHOLAS AVE, #31, NEW YORK, NY, United States, 10033

History

Start date End date Type Value
2004-01-29 2010-03-10 Address 1533 ST NICHOLAS AVE, NEW YORK, NY, 10033, 2610, USA (Type of address: Service of Process)
2004-01-29 2010-03-10 Address 1533 ST NICHOLAS AVE, NEW YORK, NY, 10033, 2610, USA (Type of address: Chief Executive Officer)
2004-01-29 2010-03-10 Address 1533 ST NICHOLAS AVE, NEW YORK, NY, 10033, 2610, USA (Type of address: Principal Executive Office)
2002-02-20 2004-01-29 Address 1533 ST NICHOLAS AVE, NEW YORK, NY, 10033, USA (Type of address: Service of Process)
2002-02-20 2004-01-29 Address 1533 ST NICHOLAS AVE, NEW YORK, NY, 10033, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
20120914040 2012-09-14 ASSUMED NAME CORP INITIAL FILING 2012-09-14
DP-2107303 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
100310002207 2010-03-10 BIENNIAL STATEMENT 2010-02-01
080207002828 2008-02-07 BIENNIAL STATEMENT 2008-02-01
060302002231 2006-03-02 BIENNIAL STATEMENT 2006-02-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State