Search icon

ZA ZABOROM, INC.

Company Details

Name: ZA ZABOROM, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Dec 1995 (29 years ago)
Entity Number: 1984326
ZIP code: 11224
County: Kings
Place of Formation: New York
Address: 3701 MERMAID AVENUE, BROOKLYN, NY, United States, 11224
Principal Address: 3701 MERMAID AVENUE, BROOKLYN, NY, United States, 11224

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ZA ZABOROM, INC. DOS Process Agent 3701 MERMAID AVENUE, BROOKLYN, NY, United States, 11224

Chief Executive Officer

Name Role Address
ZINAIDA KOTLYAR Chief Executive Officer 3701 MERMAID AVENUE, BROOKLYN, NY, United States, 11224

Licenses

Number Type Date Last renew date End date Address Description
0340-23-132596 Alcohol sale 2023-03-17 2023-03-17 2025-03-31 3703 3711 MERMAID AVENUE, BROOKLYN, New York, 11224 Restaurant

History

Start date End date Type Value
2023-12-18 2023-12-18 Address 3701 MERMAID AVENUE, BROOKLYN, NY, 11224, USA (Type of address: Chief Executive Officer)
2023-12-18 2023-12-18 Address 3701 - 3703 MERMAID AVENUE, BROOKLYN, NY, 11224, 1218, USA (Type of address: Chief Executive Officer)
2017-12-20 2023-12-18 Address 3701 - 3703 MERMAID AVENUE, BROOKLYN, NY, 11224, 1218, USA (Type of address: Chief Executive Officer)
2017-12-20 2023-12-18 Address 3703 MERMAID AVENUE, BROOKLYN, NY, 11224, USA (Type of address: Service of Process)
2015-12-01 2017-12-20 Address 3701 MERMAID AVENUE, BROOKLYN, NY, 11224, 1218, USA (Type of address: Chief Executive Officer)
2015-12-01 2017-12-20 Address 3701 MERMAID AVENUE, BROOKLYN, NY, 11224, 1218, USA (Type of address: Principal Executive Office)
2015-12-01 2017-12-20 Address 3701 MERMAID AVENUE, BROOKLYN, NY, 11224, 1218, USA (Type of address: Service of Process)
2012-01-05 2015-12-01 Address 3701-3709 MERMAID AVE, BROOKLYN, NY, 11224, USA (Type of address: Principal Executive Office)
2012-01-05 2015-12-01 Address 3701-3709 MERMAID AVE, BROOKLYN, NY, 11224, USA (Type of address: Chief Executive Officer)
2012-01-05 2015-12-01 Address 3701-3709 MERMAID AVE, BROOKLYN, NY, 11224, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231218004363 2023-12-18 BIENNIAL STATEMENT 2023-12-18
211111002142 2021-11-11 BIENNIAL STATEMENT 2021-11-11
171220006077 2017-12-20 BIENNIAL STATEMENT 2017-12-01
151201007627 2015-12-01 BIENNIAL STATEMENT 2015-12-01
131223002126 2013-12-23 BIENNIAL STATEMENT 2013-12-01
120105002445 2012-01-05 BIENNIAL STATEMENT 2011-12-01
100204002836 2010-02-04 BIENNIAL STATEMENT 2009-12-01
060216002873 2006-02-16 BIENNIAL STATEMENT 2005-12-01
031208002101 2003-12-08 BIENNIAL STATEMENT 2003-12-01
010911000237 2001-09-11 ANNULMENT OF DISSOLUTION 2001-09-11

Date of last update: 14 Mar 2025

Sources: New York Secretary of State