Name: | ZAMIR EQUITIES LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 10 Jul 2003 (22 years ago) |
Entity Number: | 2929024 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
NBNSBUFK5NT6 | 2020-11-05 | 587 5TH AVE 10 FL, NEW YORK, NY, 10017, 8744, USA | 551 5TH AVE STE 2500, NEW YORK, NY, 10176, USA | |||||||||||||||||||||||||||||||||||||||
|
Congressional District | 12 |
State/Country of Incorporation | NY, USA |
Activation Date | 2019-11-26 |
Initial Registration Date | 2019-11-06 |
Entity Start Date | 2003-07-10 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 531312 |
Product and Service Codes | R402 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | ASHER ZAMIR |
Address | 551 5TH AVE STE2500, NEW YORK, NY, 10176, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | ASHER ZAMIR |
Address | 551 5TH AVE STE2500, NEW YORK, NY, 10176, USA |
Past Performance | Information not Available |
---|
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2024-01-18 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-01-18 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2012-10-01 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-09-13 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2008-07-28 | 2012-10-01 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2008-07-28 | 2012-09-13 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2003-07-10 | 2008-07-28 | Address | 587 FIFTH AVE., 3RD FL., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240118001739 | 2024-01-18 | BIENNIAL STATEMENT | 2024-01-18 |
220110002324 | 2022-01-10 | BIENNIAL STATEMENT | 2022-01-10 |
200302060272 | 2020-03-02 | BIENNIAL STATEMENT | 2019-07-01 |
SR-88749 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-88748 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180807006470 | 2018-08-07 | BIENNIAL STATEMENT | 2017-07-01 |
151123006076 | 2015-11-23 | BIENNIAL STATEMENT | 2015-07-01 |
130724006310 | 2013-07-24 | BIENNIAL STATEMENT | 2013-07-01 |
121001000985 | 2012-10-01 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-10-01 |
120913000332 | 2012-09-13 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-09-13 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State