Search icon

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

Date of last update: 20 Jan 2025

Sources: New York Secretary of State