Name: | ZONEN, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Mar 2001 (24 years ago) |
Entity Number: | 2614273 |
ZIP code: | 13057 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 6697 OLD COLLAMER ROAD N, EAST SYRACUSE, NY, United States, 13057 |
Principal Address: | 6493 FINISH LINE TRAIL, BREWERTON, NY, United States, 13029 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LESLIE C HOTALING | Chief Executive Officer | 6697 OLD COLLAMER ROAD N, EAST SYRACUSE, NY, United States, 13057 |
Name | Role | Address |
---|---|---|
ZONEN, LTD. | DOS Process Agent | 6697 OLD COLLAMER ROAD N, EAST SYRACUSE, NY, United States, 13057 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-31 | 2025-03-31 | Address | 6697 OLD COLLAMER ROAD N, EAST SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer) |
2023-12-18 | 2025-03-31 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-12-18 | 2025-03-31 | Address | 6697 OLD COLLAMER ROAD N, EAST SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer) |
2023-12-18 | 2023-12-18 | Address | 6697 OLD COLLAMER ROAD N, EAST SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer) |
2023-12-18 | 2025-03-31 | Address | 6697 OLD COLLAMER ROAD N, EAST SYRACUSE, NY, 13057, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250331000765 | 2025-03-31 | BIENNIAL STATEMENT | 2025-03-31 |
231218001151 | 2023-12-18 | BIENNIAL STATEMENT | 2023-12-18 |
210303060134 | 2021-03-03 | BIENNIAL STATEMENT | 2021-03-01 |
190320060134 | 2019-03-20 | BIENNIAL STATEMENT | 2019-03-01 |
170308006273 | 2017-03-08 | BIENNIAL STATEMENT | 2017-03-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State