Search icon

SNOW REALTY CORP.

Company Details

Entity Name: SNOW REALTY CORP.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 13 Dec 1982 (42 years ago)
Date of dissolution: 15 Feb 1983 (42 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 15 Feb 1983 (42 years ago)
Document Number: 854949
FEI/EIN Number 00-0000000
Address: % YOUNG, KAPLAN, ZIEGLER & ZISSELMAN, 277 PARK AVE., NEW YORK, NY 10172
Mail Address: % YOUNG, KAPLAN, ZIEGLER & ZISSELMAN, 277 PARK AVE., NEW YORK, NY 10172
Place of Formation: DELAWARE

Agent

Name Role
UNITED STATES CORPORATION COMPANY Agent

Vice President

Name Role Address
ZIEGLER, STEPHEN S. Vice President 2025 KENNETH RD, MERRICK, NY
SAGAL, LARRY M. Vice President 45 EAST END AVE, NEW YORK, NY

Treasurer

Name Role Address
ZIEGLER, STEPHEN S. Treasurer 2025 KENNETH RD, MERRICK, NY

Director

Name Role Address
ZIEGLER, STEPHEN S. Director 2025 KENNETH RD, MERRICK, NY
ZISSELMAN,ISAAC W.(ASST) Director 2341 HALYARD DR, MERRICK, NY
SAGAL, LARRY M. Director 45 EAST END AVE, NEW YORK, NY

President

Name Role Address
ZISSELMAN,ISAAC W.(ASST) President 2341 HALYARD DR, MERRICK, NY

Secretary

Name Role Address
ZISSELMAN,ISAAC W.(ASST) Secretary 2341 HALYARD DR, MERRICK, NY
SAGAL, LARRY M. Secretary 45 EAST END AVE, NEW YORK, NY

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 1984-01-10 108 EAST THIRD AVENUE, TALLAHASSEE, FL 32303 No data
WITHDRAWAL 1983-02-15 No data No data
CHANGE OF PRINCIPAL ADDRESS 1983-02-15 % YOUNG, KAPLAN, ZIEGLER & ZISSELMAN, 277 PARK AVE., NEW YORK, NY 10172 No data
CHANGE OF MAILING ADDRESS 1983-02-15 % YOUNG, KAPLAN, ZIEGLER & ZISSELMAN, 277 PARK AVE., NEW YORK, NY 10172 No data

Date of last update: 05 Feb 2025

Sources: Florida Department of State