ZUMPANO REALTY, LTD.

Name: | ZUMPANO REALTY, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Mar 1985 (40 years ago) |
Entity Number: | 979259 |
ZIP code: | 10901 |
County: | Rockland |
Place of Formation: | New York |
Address: | 61 Boulevard, Suffern, NY, United States, 10901 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DARBY ZUMPANO | DOS Process Agent | 61 Boulevard, Suffern, NY, United States, 10901 |
Name | Role | Address |
---|---|---|
DARBY ZUMPANO | Chief Executive Officer | 61 BOULEVARD, SUFFERN, NY, United States, 10901 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-20 | 2024-05-20 | Address | 61 BOULEVARD, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer) |
2024-05-20 | 2024-05-20 | Address | 75 RAMAPO VALLEY ROAD, MAHWAH, NJ, 07430, 1158, USA (Type of address: Chief Executive Officer) |
2009-03-02 | 2024-05-20 | Address | 75 RAMAPO VALLEY RD, MAHWAH, NJ, 07430, 1158, USA (Type of address: Service of Process) |
2009-03-02 | 2024-05-20 | Address | 75 RAMAPO VALLEY ROAD, MAHWAH, NJ, 07430, 1158, USA (Type of address: Chief Executive Officer) |
2003-03-18 | 2009-03-02 | Address | 75 RAMAPO VALLEY RD, MAHWAH, NJ, 07430, 1158, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240520003793 | 2024-05-20 | BIENNIAL STATEMENT | 2024-05-20 |
130501006064 | 2013-05-01 | BIENNIAL STATEMENT | 2013-03-01 |
110331003161 | 2011-03-31 | BIENNIAL STATEMENT | 2011-03-01 |
090302003641 | 2009-03-02 | BIENNIAL STATEMENT | 2009-03-01 |
070402002885 | 2007-04-02 | BIENNIAL STATEMENT | 2007-03-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State