ZIG ZAGS PUB, INC.

Name: | ZIG ZAGS PUB, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Mar 1999 (26 years ago) |
Entity Number: | 2353736 |
ZIP code: | 12946 |
County: | Essex |
Place of Formation: | New York |
Address: | PO BOX 1641 / 2528 MAIN STREET, LAKE PLACID, NY, United States, 12946 |
Principal Address: | 2528 MAIN STREET, LAKE PLACID, NY, United States, 12946 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BRETT BOUSQUET | Chief Executive Officer | 2528 MAIN STREET, LAKE PLACID, NY, United States, 12946 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 1641 / 2528 MAIN STREET, LAKE PLACID, NY, United States, 12946 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0370-24-204379 | Alcohol sale | 2024-03-01 | 2024-03-01 | 2026-03-31 | 2528 MAIN ST, LAKE PLACID, New York, 12946 | Food & Beverage Business |
Start date | End date | Type | Value |
---|---|---|---|
2003-03-06 | 2009-03-09 | Address | 130 MAIN ST, LAKE PLACID, NY, 12946, USA (Type of address: Chief Executive Officer) |
2003-03-06 | 2009-03-09 | Address | 130 MAIN ST, LAKE PLACID, NY, 12946, USA (Type of address: Principal Executive Office) |
2003-03-06 | 2009-03-09 | Address | PO BOX 1641 / 130 MAIN ST, LAKE PLACID, NY, 12946, USA (Type of address: Service of Process) |
1999-03-09 | 2003-03-06 | Address | BOX 1641, LAKE PLACID, NY, 12946, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090309002548 | 2009-03-09 | BIENNIAL STATEMENT | 2009-03-01 |
070424002555 | 2007-04-24 | BIENNIAL STATEMENT | 2007-03-01 |
050421002879 | 2005-04-21 | BIENNIAL STATEMENT | 2005-03-01 |
030306002265 | 2003-03-06 | BIENNIAL STATEMENT | 2003-03-01 |
990309000110 | 1999-03-09 | CERTIFICATE OF INCORPORATION | 1999-03-09 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State