Name: | ZENGER PARTNERS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 07 Jun 2000 (25 years ago) |
Entity Number: | 2518361 |
ZIP code: | 14217 |
County: | Erie |
Place of Formation: | New York |
Address: | ATTN: JOSEPH ZENGER, 1881 KENMORE AVENUE, KENMORE, NY, United States, 14217 |
Name | Role | Address |
---|---|---|
ZENGER PARTNERS, LLC | DOS Process Agent | ATTN: JOSEPH ZENGER, 1881 KENMORE AVENUE, KENMORE, NY, United States, 14217 |
Start date | End date | Type | Value |
---|---|---|---|
2004-06-22 | 2024-05-10 | Address | ATTN: JOSEPH ZENGER, 1881 KENMORE AVENUE, KENMORE, NY, 14217, USA (Type of address: Service of Process) |
2001-12-05 | 2004-06-22 | Address | ATTN: JOSEPH ZENGER, 525 HERTEL AVENUE, BUFFALO, NY, 14207, USA (Type of address: Service of Process) |
2000-06-07 | 2001-12-05 | Address | SUITE 2000, ONE M & T PLAZA, BUFFALO, NY, 14203, 2391, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240510002885 | 2024-05-10 | BIENNIAL STATEMENT | 2024-05-10 |
180613006389 | 2018-06-13 | BIENNIAL STATEMENT | 2018-06-01 |
160606006371 | 2016-06-06 | BIENNIAL STATEMENT | 2016-06-01 |
140610006791 | 2014-06-10 | BIENNIAL STATEMENT | 2014-06-01 |
120720002038 | 2012-07-20 | BIENNIAL STATEMENT | 2012-06-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State