-
Home Page
›
-
Counties
›
-
New York
›
-
10036
›
-
ZANZIBAR LLC
Company Details
Name: |
ZANZIBAR LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Active
|
Date of registration: |
28 Jul 2000 (25 years ago)
|
Entity Number: |
2536888 |
ZIP code: |
10036
|
County: |
New York |
Place of Formation: |
New York |
Address: |
645 9TH AVE, NEW YORK, NY, United States, 10036 |
Contact Details
Phone
+1 212-957-9197
DOS Process Agent
Name |
Role |
Address |
THE LLC
|
DOS Process Agent
|
645 9TH AVE, NEW YORK, NY, United States, 10036
|
Licenses
Number |
Status |
Type |
Date |
End date |
1100598-DCA
|
Inactive
|
Business
|
2006-12-15
|
2010-12-15
|
History
Start date |
End date |
Type |
Value |
2000-07-28
|
2004-08-19
|
Address
|
237 BEACH 116TH STREET, ROCKAWAY PARK, NY, 11694, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
080806002185
|
2008-08-06
|
BIENNIAL STATEMENT
|
2008-07-01
|
060718002055
|
2006-07-18
|
BIENNIAL STATEMENT
|
2006-07-01
|
040819002362
|
2004-08-19
|
BIENNIAL STATEMENT
|
2004-07-01
|
010726000450
|
2001-07-26
|
AFFIDAVIT OF PUBLICATION
|
2001-07-26
|
010726000452
|
2001-07-26
|
AFFIDAVIT OF PUBLICATION
|
2001-07-26
|
000728000636
|
2000-07-28
|
ARTICLES OF ORGANIZATION
|
2000-07-28
|
Fine And Fees
Fee Sequence Id |
Fee type |
Status |
Date |
Amount |
Description |
551171
|
SWC-CON
|
INVOICED
|
2010-02-24
|
6847.64990234375
|
Sidewalk Consent Fee
|
494835
|
CNV_PC
|
INVOICED
|
2009-05-05
|
445
|
Petition for revocable Consent - SWC Review Fee
|
551183
|
RENEWAL
|
INVOICED
|
2009-05-05
|
510
|
Two-Year License Fee
|
551172
|
SWC-CON
|
INVOICED
|
2009-02-18
|
7032.9501953125
|
Sidewalk Consent Fee
|
551173
|
SWC-CON
|
INVOICED
|
2008-03-24
|
7066.68994140625
|
Sidewalk Consent Fee
|
551174
|
SWC-CON
|
INVOICED
|
2007-03-21
|
6815.990234375
|
Sidewalk Consent Fee
|
551180
|
RENEWAL
|
INVOICED
|
2006-12-07
|
510
|
Two-Year License Fee
|
494836
|
PLANREVIEW
|
INVOICED
|
2006-12-06
|
310
|
Plan Review Fee
|
494837
|
CNV_PC
|
INVOICED
|
2006-12-06
|
445
|
Petition for revocable Consent - SWC Review Fee
|
551179
|
SWC-CON
|
INVOICED
|
2006-04-07
|
6236.47021484375
|
Sidewalk Consent Fee
|
46987
|
LL VIO
|
INVOICED
|
2005-08-04
|
600
|
LL - License Violation
|
551175
|
SWC-CON
|
INVOICED
|
2005-03-24
|
6031.39990234375
|
Sidewalk Consent Fee
|
551176
|
SWC-CON-LATE
|
INVOICED
|
2005-02-01
|
50
|
Late Consent Fee
|
551181
|
RENEWAL
|
INVOICED
|
2005-02-01
|
510
|
Two-Year License Fee
|
551177
|
SWC-CON
|
INVOICED
|
2004-04-19
|
5924.759765625
|
Sidewalk Consent Fee
|
494838
|
PLANREVIEW
|
INVOICED
|
2004-04-09
|
310
|
Plan Review Fee
|
494839
|
CNV_PC
|
INVOICED
|
2004-04-09
|
445
|
Petition for revocable Consent - SWC Review Fee
|
551178
|
SWC-CON
|
INVOICED
|
2003-08-07
|
6335
|
Sidewalk Consent Fee
|
551182
|
RENEWAL
|
INVOICED
|
2003-05-23
|
510
|
Two-Year License Fee
|
494843
|
CNV_FS
|
INVOICED
|
2002-01-23
|
400
|
Comptroller's Office security fee - sidewalk cafT
|
494842
|
CNV_FS
|
INVOICED
|
2002-01-23
|
1500
|
Comptroller's Office security fee - sidewalk cafT
|
494840
|
LICENSE
|
INVOICED
|
2002-01-23
|
729
|
Two-Year License Fee
|
494841
|
CNV_FS
|
INVOICED
|
2002-01-23
|
526
|
Comptroller's Office security fee - sidewalk cafT
|
Date of last update: 20 Jan 2025
Sources:
New York Secretary of State