Search icon

ZELIBAX LLC

Company Details

Name: ZELIBAX LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 13 Jan 2004 (21 years ago)
Date of dissolution: 18 Mar 2015
Entity Number: 2999294
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 19 W. 34TH STREET, STE. 1018, NEW YORK, NY, United States, 10001

Agent

Name Role Address
USA CORPORATE SERVICES INC. Agent 19 W. 34TH STREET, STE. 1018, NEW YORK, NY, 10001

DOS Process Agent

Name Role Address
C/O USA CORPORATE SERVICES INC. DOS Process Agent 19 W. 34TH STREET, STE. 1018, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2013-02-04 2014-12-15 Address C/OUSA CORPORATE SERVICES INC., 46 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2011-02-10 2014-12-15 Address 46 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2011-02-10 2013-02-04 Address 46 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2004-01-13 2011-02-10 Address 101 MAIN STREET SUITE ONE, TAPPAN, NY, 10983, USA (Type of address: Registered Agent)
2004-01-13 2011-02-10 Address 101 MAIN STREET SUITE ONE, TAPPAN, NY, 10983, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150318000285 2015-03-18 ARTICLES OF DISSOLUTION 2015-03-18
141215000088 2014-12-15 CERTIFICATE OF CHANGE 2014-12-15
140109006493 2014-01-09 BIENNIAL STATEMENT 2014-01-01
130204006947 2013-02-04 BIENNIAL STATEMENT 2012-01-01
110210000598 2011-02-10 CERTIFICATE OF CHANGE 2011-02-10
100107002516 2010-01-07 BIENNIAL STATEMENT 2010-01-01
071219002916 2007-12-19 BIENNIAL STATEMENT 2008-01-01
070710000716 2007-07-10 CERTIFICATE OF PUBLICATION 2007-07-10
060113003168 2006-01-13 BIENNIAL STATEMENT 2006-01-01
040113000484 2004-01-13 ARTICLES OF ORGANIZATION 2004-01-13

Date of last update: 05 Feb 2025

Sources: New York Secretary of State