Entity Name: | ZACHARY'S RETAIL GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 20 Jun 1997 (28 years ago) |
Date of dissolution: | 21 Sep 2000 (24 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 21 Sep 2000 (24 years ago) |
Document Number: | F97000003242 |
FEI/EIN Number |
113316778
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 71 CLINTON RD, LOWER LEVEL, GARDEN CITY, NY, 11530 |
Mail Address: | 71 CLINTON RD, LOWER LEVEL, GARDEN CITY, NY, 11530 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
SIEGEL WILLIAM R | President | 9000-94TH AVE N, GARDEN CITY, NY, 11530 |
SIEGEL WILLIAM R | Director | 9000-94TH AVE N, GARDEN CITY, NY, 11530 |
LUBEL RONALD | Secretary | 71 CLINTON RD. - LOWER LEVEL, GARDEN CITY, NY, 11530 |
LUBEL RONALD | Director | 71 CLINTON RD. - LOWER LEVEL, GARDEN CITY, NY, 11530 |
COHEN ALAN R | Treasurer | 71 CLINTON RD. -LOWER LEVEL, GARDEN CITY, NY, 11530 |
COHEN ALAN R | Director | 71 CLINTON RD. -LOWER LEVEL, GARDEN CITY, NY, 11530 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2000-09-21 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2000-05-04 | 71 CLINTON RD, LOWER LEVEL, GARDEN CITY, NY 11530 | - |
CHANGE OF MAILING ADDRESS | 2000-05-04 | 71 CLINTON RD, LOWER LEVEL, GARDEN CITY, NY 11530 | - |
CORPORATE MERGER | 1997-12-05 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. CORPORATE MERGER NUMBER 100000015411 |
Name | Date |
---|---|
Withdrawal | 2000-09-21 |
ANNUAL REPORT | 2000-05-04 |
ANNUAL REPORT | 1999-02-27 |
ANNUAL REPORT | 1998-03-26 |
Merger | 1997-12-05 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State