Name: | M.L. ZAGER, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 28 Dec 2001 (23 years ago) |
Entity Number: | 2712814 |
ZIP code: | 12701 |
County: | Sullivan |
Place of Formation: | New York |
Address: | 461 BROADWAY, PO BOX 948, MONTICELLO, NY, United States, 12701 |
Contact Details
Phone +1 845-794-3660
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 461 BROADWAY, PO BOX 948, MONTICELLO, NY, United States, 12701 |
Name | Role | Address |
---|---|---|
M.L. ZAGER | Chief Executive Officer | 461 BROADWAY, PO BOX 948, MONTICELLO, NY, United States, 12701 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2046281-DCA | Active | Business | 2016-12-07 | 2025-01-31 |
1386355-DCA | Inactive | Business | 2011-03-30 | 2015-01-31 |
Start date | End date | Type | Value |
---|---|---|---|
2003-11-24 | 2014-01-07 | Address | 543 BROADWAY, PO BOX 948, MONTICELLO, NY, 12701, 0948, USA (Type of address: Chief Executive Officer) |
2003-11-24 | 2014-01-07 | Address | 543 BROADWAY, PO BOX 948, MONTICELLO, NY, 12701, 0948, USA (Type of address: Principal Executive Office) |
2003-11-24 | 2014-01-07 | Address | 543 BROADWAY, PO BOX 948, MONTICELLO, NY, 12701, 0948, USA (Type of address: Service of Process) |
2001-12-28 | 2003-11-24 | Address | 543 BROADWAY PO BOX 948, MONTICELLO, NY, 12701, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140107002215 | 2014-01-07 | BIENNIAL STATEMENT | 2013-12-01 |
091208002393 | 2009-12-08 | BIENNIAL STATEMENT | 2009-12-01 |
071212002742 | 2007-12-12 | BIENNIAL STATEMENT | 2007-12-01 |
060124003280 | 2006-01-24 | BIENNIAL STATEMENT | 2005-12-01 |
031124002836 | 2003-11-24 | BIENNIAL STATEMENT | 2003-12-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3570445 | RENEWAL | INVOICED | 2022-12-20 | 150 | Debt Collection Agency Renewal Fee |
3360773 | RENEWAL | INVOICED | 2021-08-16 | 150 | Debt Collection Agency Renewal Fee |
2963221 | RENEWAL | INVOICED | 2019-01-16 | 150 | Debt Collection Agency Renewal Fee |
2506870 | LICENSE | INVOICED | 2016-12-07 | 38 | Debt Collection License Fee |
2506871 | BLUEDOT | INVOICED | 2016-12-07 | 150 | Blue Dot Fee |
1258650 | CNV_TFEE | INVOICED | 2013-02-01 | 3.740000009536743 | WT and WH - Transaction Fee |
1258649 | RENEWAL | INVOICED | 2013-02-01 | 150 | Debt Collection Agency Renewal Fee |
1061329 | LICENSE | INVOICED | 2011-03-30 | 150 | Debt Collection License Fee |
1061330 | CNV_TFEE | INVOICED | 2011-03-30 | 3 | WT and WH - Transaction Fee |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State