Name: | ZECCOLA & SELINGER LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 20 Aug 2001 (24 years ago) |
Entity Number: | 2672176 |
ZIP code: | 10598 |
County: | Orange |
Place of Formation: | New York |
Address: | 334 Underhill Ave, Suite 4C, Yorktown Heights, NY, United States, 10598 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 334 Underhill Ave, Suite 4C, Yorktown Heights, NY, United States, 10598 |
Start date | End date | Type | Value |
---|---|---|---|
2016-06-10 | 2024-01-18 | Address | 2127 CROMPOND ROAD, SUITE 205, CORTLANDT MANOR, NY, 10567, USA (Type of address: Service of Process) |
2015-10-13 | 2016-06-10 | Address | 2127 CROMPOND RD, CORTLANDT MANOR, NY, 10567, USA (Type of address: Service of Process) |
2003-08-13 | 2015-10-13 | Address | 45 WEBSTER AVE, GOSHEN, NY, 10924, USA (Type of address: Service of Process) |
2001-08-20 | 2003-08-13 | Address | 55 MAIN STREET, SUITE 6, GOSHEN, NY, 10924, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240118000462 | 2024-01-18 | BIENNIAL STATEMENT | 2024-01-18 |
160610000806 | 2016-06-10 | CERTIFICATE OF CHANGE | 2016-06-10 |
151013002004 | 2015-10-13 | BIENNIAL STATEMENT | 2015-08-01 |
130816002119 | 2013-08-16 | BIENNIAL STATEMENT | 2013-08-01 |
110809002845 | 2011-08-09 | BIENNIAL STATEMENT | 2011-08-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State