Search icon

ZAMIAS SERVICES, INC.

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
JOSEPH A. ANTHONY Chief Executive Officer P.O. BOX 5540, 500 GALLERIA DRIVE, SUITE 287, JOHNSTOWN, PA, United States, 15904

History

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)

Filings

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