Search icon

ZELNIK REALTY, INC.

Company Details

Name: ZELNIK REALTY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Nov 1982 (42 years ago)
Date of dissolution: 27 Dec 2000
Entity Number: 803299
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 1114 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10036
Principal Address: 400 NEW SALEM ROAD, KINGSTON, NY, United States, 12401

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
UNITED STATES CORPORATION Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
MICHEL ZELNIK Chief Executive Officer 400 NEW SALEM ROAD, KINGSTON, NY, United States, 12401

DOS Process Agent

Name Role Address
C/O COUDERT BROTHERS DOS Process Agent 1114 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
1994-01-03 1999-09-20 Address 200 PARK AVENUE, NEW YORK, NY, 10166, USA (Type of address: Service of Process)
1994-01-03 1999-09-20 Address 424 NEW SALEM ROAD, KINGSTON, NY, 12401, USA (Type of address: Principal Executive Office)
1993-12-08 1994-01-03 Address ATTN: ANTHONY C. KAHN, ESQ., 1114 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036, 7794, USA (Type of address: Service of Process)
1993-12-08 1999-09-20 Address 424 NEW SALEM ROAD, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer)
1993-12-08 1994-01-03 Address % MICHEL ZELNIK, 424 NEW SALEM ROAD, KINGSTON, NY, 12401, USA (Type of address: Principal Executive Office)
1993-03-01 1993-12-08 Address R.D. 5, BOX 337B, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer)
1993-03-01 1993-12-08 Address 424 SALEM ST., KINGSTON, NY, 12401, USA (Type of address: Principal Executive Office)
1990-12-13 1997-04-15 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent)
1987-03-24 1990-12-13 Address COMPNY, 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent)
1982-11-08 1993-12-08 Address 200 PARK AVE., NEW YORK, NY, 10166, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1514667 2000-12-27 DISSOLUTION BY PROCLAMATION 2000-12-27
001103002433 2000-11-03 BIENNIAL STATEMENT 2000-11-01
990920002415 1999-09-20 BIENNIAL STATEMENT 1998-11-01
970415001061 1997-04-15 CERTIFICATE OF CHANGE 1997-04-15
970129002105 1997-01-29 BIENNIAL STATEMENT 1996-11-01
940103002052 1994-01-03 BIENNIAL STATEMENT 1993-11-01
931208002156 1993-12-08 BIENNIAL STATEMENT 1993-11-01
930301002648 1993-03-01 BIENNIAL STATEMENT 1992-11-01
901213000022 1990-12-13 CERTIFICATE OF CHANGE 1990-12-13
B474207-2 1987-03-24 CERTIFICATE OF AMENDMENT 1987-03-24

Date of last update: 17 Mar 2025

Sources: New York Secretary of State