ZOE DANDY, INC.

Name: | ZOE DANDY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 May 1990 (35 years ago) |
Entity Number: | 1447267 |
ZIP code: | 10025 |
County: | New York |
Place of Formation: | New York |
Address: | 280 RIVERSIDE DRIVE, NEW YORK, NY, United States, 10025 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JILL D LARSON | DOS Process Agent | 280 RIVERSIDE DRIVE, NEW YORK, NY, United States, 10025 |
Name | Role | Address |
---|---|---|
JILL D LARSON | Chief Executive Officer | 280 RIVERSIDE DRIVE, 15B, NEW YORK, NY, United States, 10025 |
Start date | End date | Type | Value |
---|---|---|---|
1993-07-02 | 2006-05-08 | Address | 280 RIVERSIDE DRIVE, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer) |
1993-07-02 | 2006-05-08 | Address | 280 RIVERSIDE DRIVE, NEW YORK, NY, 10025, USA (Type of address: Service of Process) |
1993-06-28 | 2006-05-08 | Address | 280 RIVERSIDE DRIVE, NEW YORK, NY, 10025, USA (Type of address: Principal Executive Office) |
1993-06-28 | 1993-07-02 | Address | 280 RIVERSIDE DRIVE, #15B, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer) |
1993-06-28 | 1993-07-02 | Address | 280 RIVERSIDE DRIVE, #15B, NEW YORK, NY, 10025, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140625006363 | 2014-06-25 | BIENNIAL STATEMENT | 2014-05-01 |
100604002452 | 2010-06-04 | BIENNIAL STATEMENT | 2010-05-01 |
080611002852 | 2008-06-11 | BIENNIAL STATEMENT | 2008-05-01 |
060508002114 | 2006-05-08 | BIENNIAL STATEMENT | 2006-05-01 |
040520002064 | 2004-05-20 | BIENNIAL STATEMENT | 2004-05-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State