Name: | ZORRO REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Apr 1979 (46 years ago) |
Entity Number: | 550417 |
ZIP code: | 10458 |
County: | Bronx |
Place of Formation: | New York |
Address: | 2388 VALENTINE AVE, BRONX, NY, United States, 10458 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
IRA MACK | Chief Executive Officer | 2388 VALENTINE AVE, BRONX, NY, United States, 10458 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2388 VALENTINE AVE, BRONX, NY, United States, 10458 |
Start date | End date | Type | Value |
---|---|---|---|
2015-04-13 | 2017-04-05 | Address | 2388 VALENTINE AVE, BRONX, NY, 10458, 7105, USA (Type of address: Chief Executive Officer) |
1992-11-06 | 2015-04-13 | Address | 2388 VALENTINE AVE, BRONX, NY, 10458, 7105, USA (Type of address: Chief Executive Officer) |
1992-11-06 | 1997-04-16 | Address | 2388 VALENTINE AVE, BRONX, NY, 10458, 7105, USA (Type of address: Principal Executive Office) |
1992-11-06 | 1997-04-16 | Address | 2388 VALENTINE AVE., BRONX, NY, 10458, 7105, USA (Type of address: Service of Process) |
1979-04-10 | 2023-03-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190411060648 | 2019-04-11 | BIENNIAL STATEMENT | 2019-04-01 |
20170727008 | 2017-07-27 | ASSUMED NAME LLC INITIAL FILING | 2017-07-27 |
170405006485 | 2017-04-05 | BIENNIAL STATEMENT | 2017-04-01 |
150413006112 | 2015-04-13 | BIENNIAL STATEMENT | 2015-04-01 |
130426002311 | 2013-04-26 | BIENNIAL STATEMENT | 2013-04-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State