Search icon

ZANARO'S NEW ROCHELLE, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: ZANARO'S NEW ROCHELLE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 05 Nov 1997 (28 years ago)
Date of dissolution: 23 Mar 2011
Entity Number: 2196429
ZIP code: 10528
County: Westchester
Place of Formation: New York
Address: 550 MAMARONECK AVE, HARRISON, NY, United States, 10528

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 550 MAMARONECK AVE, HARRISON, NY, United States, 10528

History

Start date End date Type Value
2005-06-14 2007-11-27 Address ATTN: GARY S. KLEINMAN, ESQ., 900 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2003-11-24 2005-06-14 Address ATTN JAY STARK, 685 3RD AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2002-01-15 2003-11-24 Address ATTN MITHCELL D BERNSTEIN, 1301 AVENUE OF AMERICAS, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1997-11-05 2002-01-15 Address ATT: HOWARD R. HERMAN, 1301 AVENUE OF THE AMERICAS, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110323000533 2011-03-23 ARTICLES OF DISSOLUTION 2011-03-23
071127002281 2007-11-27 BIENNIAL STATEMENT 2007-11-01
050614000410 2005-06-14 CERTIFICATE OF CHANGE 2005-06-14
031124002504 2003-11-24 BIENNIAL STATEMENT 2003-11-01
020923000270 2002-09-23 CERTIFICATE OF AMENDMENT 2002-09-23

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State