Name: | MARTIN ZEIGER, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 26 Jun 2003 (22 years ago) |
Date of dissolution: | 13 Apr 2018 |
Entity Number: | 2924087 |
ZIP code: | 10022 |
County: | Westchester |
Place of Formation: | New York |
Address: | 785 FIFTH AVE, APT 15C, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 785 FIFTH AVE, APT 15C, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2010-03-19 | 2011-06-15 | Address | 785-FIFTH AVE APT. 15C, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2007-06-20 | 2010-03-19 | Address | 285 FIFTH AVE APT 15C, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2006-04-27 | 2007-06-20 | Address | 300 EAST 56TH STREET, APT 5B, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2003-06-26 | 2006-04-27 | Address | 2 DORAL GREENS DRIVE WEST, RYE BROOK, NY, 10573, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180413000226 | 2018-04-13 | ARTICLES OF DISSOLUTION | 2018-04-13 |
131114002154 | 2013-11-14 | BIENNIAL STATEMENT | 2013-06-01 |
110615002459 | 2011-06-15 | BIENNIAL STATEMENT | 2011-06-01 |
100319003288 | 2010-03-19 | BIENNIAL STATEMENT | 2010-06-01 |
070620002372 | 2007-06-20 | BIENNIAL STATEMENT | 2007-06-01 |
060427002457 | 2006-04-27 | BIENNIAL STATEMENT | 2005-06-01 |
030626000434 | 2003-06-26 | ARTICLES OF ORGANIZATION | 2003-06-26 |
Date of last update: 23 Feb 2025
Sources: New York Secretary of State