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
Name | Role | Address |
---|---|---|
ZA ZABOROM, INC. | DOS Process Agent | 3701 MERMAID AVENUE, BROOKLYN, NY, United States, 11224 |
Name | Role | Address |
---|---|---|
ZINAIDA KOTLYAR | Chief Executive Officer | 3701 MERMAID AVENUE, BROOKLYN, NY, United States, 11224 |
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 |
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) |
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