ZELIBAX LLC

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 |
Name | Role | Address |
---|---|---|
USA CORPORATE SERVICES INC. | Agent | 19 W. 34TH STREET, STE. 1018, NEW YORK, NY, 10001 |
Name | Role | Address |
---|---|---|
C/O USA CORPORATE SERVICES INC. | DOS Process Agent | 19 W. 34TH STREET, STE. 1018, NEW YORK, NY, United States, 10001 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State