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
Name | Role | Address |
---|---|---|
UNITED STATES CORPORATION | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
MICHEL ZELNIK | Chief Executive Officer | 400 NEW SALEM ROAD, KINGSTON, NY, United States, 12401 |
Name | Role | Address |
---|---|---|
C/O COUDERT BROTHERS | DOS Process Agent | 1114 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10036 |
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) |
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