Search icon

ZAYRE REALTY CORPORATION - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ZAYRE REALTY CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 27 Nov 1964 (61 years ago)
Date of dissolution: 13 Aug 1993 (32 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 13 Aug 1993 (32 years ago)
Document Number: 818334
FEI/EIN Number 046114258
Address: 2418 MAIN STREET, MSN 1120, ROCKY HILL, CT, 06067
Mail Address: 2418 MAIN STREET, MSN 1120, ROCKY HILL, CT, 06067
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
LISSY, DAVID H. Director 517 BLEEKER AVENUE, MAMARONECK, NY
SMITH, VERNON K. Vice President 6 MARSHALL'S MEADOW, WETHERSFIELD, CT
VON MAYRHAUSER, MARK Assistant Treasurer 41 BISHOP ROAD, WEST HARTFORD, CT
MOSES, CORNELIUS F., III Vice President 201 STONER DRIVE, WEST HARTFORD, CT
- Agent -
PISTNER, STEPHEN L. President 1021 RHODES VILLA LANE, DELRAY BEACH, FL
PISTNER, STEPHEN L. Director 1021 RHODES VILLA LANE, DELRAY BEACH, FL
THORNER, PETER Vice President 8 MESSEX LANE, WESTON, CT
THORNER, PETER Director 8 MESSEX LANE, WESTON, CT
LISSY, DAVID H. Vice President 517 BLEEKER AVENUE, MAMARONECK, NY

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 1993-08-13 - -
REINSTATEMENT 1992-09-30 - -
CHANGE OF PRINCIPAL ADDRESS 1992-09-30 2418 MAIN STREET, MSN 1120, ROCKY HILL, CT 06067 -
CHANGE OF MAILING ADDRESS 1992-09-30 2418 MAIN STREET, MSN 1120, ROCKY HILL, CT 06067 -
REGISTERED AGENT ADDRESS CHANGED 1992-09-30 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State