ZELDA REALTY CORP.

Name: | ZELDA REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 May 1943 (82 years ago) |
Entity Number: | 54429 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 767 THIRD AVE ROOM 31A, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ZELDA REALTY CORP. | DOS Process Agent | 767 THIRD AVE ROOM 31A, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
SIDNEY SCHWARTZBERG | Chief Executive Officer | 767 THIRD AVE ROOM 31A, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2011-06-29 | 2013-05-06 | Address | 780 THIRD AVENUE / SUITE 2101, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2011-06-29 | 2013-05-06 | Address | 780 THIRD AVENUE / SUITE 2101, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
2011-06-29 | 2013-05-06 | Address | 780 THIRD AVENUE / SUITE 2101, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2003-07-28 | 2011-06-29 | Address | 780 THIRD AVE, STE 2101, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
1997-07-25 | 2011-06-29 | Address | 780 THIRD AVE, STE 2101, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190501061193 | 2019-05-01 | BIENNIAL STATEMENT | 2019-05-01 |
171115000321 | 2017-11-15 | CERTIFICATE OF AMENDMENT | 2017-11-15 |
150504007306 | 2015-05-04 | BIENNIAL STATEMENT | 2015-05-01 |
130506006976 | 2013-05-06 | BIENNIAL STATEMENT | 2013-05-01 |
110629002023 | 2011-06-29 | BIENNIAL STATEMENT | 2011-05-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State