Name: | J. ZELUCK INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Jun 1950 (75 years ago) |
Entity Number: | 65710 |
ZIP code: | 11234 |
County: | Kings |
Place of Formation: | New York |
Address: | 5300 KINGS HIGHWAY, BROOKLYN, NY, United States, 11234 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5300 KINGS HIGHWAY, BROOKLYN, NY, United States, 11234 |
Name | Role | Address |
---|---|---|
ROY ZELUCK | Chief Executive Officer | SANDRA ZELUCK, 5300 KINGS HWY, BROOKLYN, NY, United States, 11234 |
Start date | End date | Type | Value |
---|---|---|---|
2012-07-24 | 2014-07-18 | Address | KEVIN ZELUCK, 5300 KINGS HWY, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer) |
2008-06-30 | 2012-07-24 | Address | KEVIN ZELUCK, 5300 KINGS HWY, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer) |
1995-06-30 | 2008-06-30 | Address | 5300 KINGS HIGHWAY, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer) |
1950-06-12 | 1995-06-30 | Address | 924 ROCKAWAY AVE., BROOKLYN, NY, 11212, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140718006114 | 2014-07-18 | BIENNIAL STATEMENT | 2014-06-01 |
120724003013 | 2012-07-24 | BIENNIAL STATEMENT | 2012-06-01 |
100708002320 | 2010-07-08 | BIENNIAL STATEMENT | 2010-06-01 |
080630002510 | 2008-06-30 | BIENNIAL STATEMENT | 2008-06-01 |
060606003099 | 2006-06-06 | BIENNIAL STATEMENT | 2006-06-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State