Name: | ZODA LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 13 May 2003 (22 years ago) |
Entity Number: | 2905625 |
ZIP code: | 11554 |
County: | Nassau |
Place of Formation: | New York |
Address: | 216 EAST MEADOW AVE, EAST MEADOW, NY, United States, 11554 |
Name | Role | Address |
---|---|---|
ZODA LLC | DOS Process Agent | 216 EAST MEADOW AVE, EAST MEADOW, NY, United States, 11554 |
Start date | End date | Type | Value |
---|---|---|---|
2022-01-19 | 2023-06-27 | Address | 216 EAST MEADOW AVE, EAST MEADOW, NY, 11554, USA (Type of address: Service of Process) |
2009-06-08 | 2022-01-19 | Address | ATTN: JESSICA ALFIERI, 75 HOWE CT, WOODMERE, NY, 11598, USA (Type of address: Service of Process) |
2005-05-04 | 2009-06-08 | Address | ATTN: CLAUDIO M. SUPERVILLE, 75 HOWE CT, WOODMERE, NY, 11598, USA (Type of address: Service of Process) |
2003-05-13 | 2005-05-04 | Address | MAD SCIENCE OF NASSAU, 75 HOWE COURT, WOODMERE, NY, 11598, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230627003985 | 2023-06-27 | BIENNIAL STATEMENT | 2023-05-01 |
220119000076 | 2022-01-19 | CERTIFICATE OF CHANGE BY ENTITY | 2022-01-19 |
110525002152 | 2011-05-25 | BIENNIAL STATEMENT | 2011-05-01 |
090608002574 | 2009-06-08 | BIENNIAL STATEMENT | 2009-05-01 |
070427002365 | 2007-04-27 | BIENNIAL STATEMENT | 2007-05-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State