Name: | ZAMIAS SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Dec 1997 (27 years ago) |
Entity Number: | 2208046 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Pennsylvania |
Principal Address: | P.O. BOX 5540, 500 GALLERIA DRIVE, SUITE 287, JOHNSTOWN, PA, United States, 15904 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
JOSEPH A. ANTHONY | Chief Executive Officer | P.O. BOX 5540, 500 GALLERIA DRIVE, SUITE 287, JOHNSTOWN, PA, United States, 15904 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2019-12-11 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-12-11 | 2019-01-28 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2018-12-11 | 2019-01-28 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2017-12-04 | 2019-12-11 | Address | P.O. BOX 5540, 500 GALLERIA DRIVE, SUITE 287, JOHNSTOWN, PA, 15904, USA (Type of address: Chief Executive Officer) |
2013-12-02 | 2017-12-04 | Address | 300 MARKET STREET, JOHNSTOWN, PA, 15901, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191211060124 | 2019-12-11 | BIENNIAL STATEMENT | 2019-12-01 |
SR-26440 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-26441 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
181211000182 | 2018-12-11 | CERTIFICATE OF CHANGE | 2018-12-11 |
171204007452 | 2017-12-04 | BIENNIAL STATEMENT | 2017-12-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State