Name: | ZIEGFIELD LIQUIDATION, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 19 Feb 2003 (22 years ago) |
Entity Number: | 2871404 |
ZIP code: | 14009 |
County: | Wyoming |
Place of Formation: | New York |
Address: | 614 WEST MAIN STREET, ARCADE, NY, United States, 14009 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 614 WEST MAIN STREET, ARCADE, NY, United States, 14009 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-24 | 2025-02-07 | Address | 614 WEST MAIN STREET, ARCADE, NY, 14009, USA (Type of address: Service of Process) |
2003-02-19 | 2023-03-24 | Address | 614 WEST MAIN STREET, ARCADE, NY, 14009, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250207003816 | 2025-02-07 | BIENNIAL STATEMENT | 2025-02-07 |
230324001023 | 2023-03-24 | BIENNIAL STATEMENT | 2023-02-01 |
210203060803 | 2021-02-03 | BIENNIAL STATEMENT | 2021-02-01 |
190212060668 | 2019-02-12 | BIENNIAL STATEMENT | 2019-02-01 |
170203006705 | 2017-02-03 | BIENNIAL STATEMENT | 2017-02-01 |
150203007187 | 2015-02-03 | BIENNIAL STATEMENT | 2015-02-01 |
130208006318 | 2013-02-08 | BIENNIAL STATEMENT | 2013-02-01 |
110228002052 | 2011-02-28 | BIENNIAL STATEMENT | 2011-02-01 |
090128002321 | 2009-01-28 | BIENNIAL STATEMENT | 2009-02-01 |
070129002409 | 2007-01-29 | BIENNIAL STATEMENT | 2007-02-01 |
Date of last update: 12 Mar 2025
Sources: New York Secretary of State