Search icon

WEIRTON ZAR LLC

Company Details

Name: WEIRTON ZAR LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 28 Sep 2004 (20 years ago)
Date of dissolution: 02 Dec 2024
Entity Number: 3107128
ZIP code: 10018
County: Nassau
Place of Formation: New York
Address: c/o Zar Property NY, 49 West 37th Street, New York, NY, United States, 10018

Agent

Name Role Address
DARIO ZAR Agent 35 BROADLAWN AVENUE, GREAT NECK, NY, 11024

DOS Process Agent

Name Role Address
WEIRTON ZAR LLC DOS Process Agent c/o Zar Property NY, 49 West 37th Street, New York, NY, United States, 10018

History

Start date End date Type Value
2024-09-03 2024-12-17 Address 35 BROADLAWN AVENUE, GREAT NECK, NY, 11024, USA (Type of address: Registered Agent)
2024-09-03 2024-12-17 Address c/o Zar Property NY, 49 West 37th Street, New York, NY, 10018, USA (Type of address: Service of Process)
2023-07-26 2024-09-03 Address 35 BROADLAWN AVENUE, GREAT NECK, NY, 11024, USA (Type of address: Registered Agent)
2023-07-26 2024-09-03 Address c/o Zar Property NY, 49 West 37th Street, New York, NY, 10018, USA (Type of address: Service of Process)
2007-03-16 2023-07-26 Address 35 BROADLAWN AVENUE, GREAT NECK, NY, 11024, USA (Type of address: Service of Process)
2007-03-16 2023-07-26 Address 35 BROADLAWN AVENUE, GREAT NECK, NY, 11024, USA (Type of address: Registered Agent)
2004-09-28 2007-03-16 Address 31 REMSEN ROAD, GREAT NECK, NY, 11024, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241217004139 2024-12-02 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-12-02
240903003524 2024-09-03 BIENNIAL STATEMENT 2024-09-03
230726003504 2023-07-26 BIENNIAL STATEMENT 2022-09-01
200903060952 2020-09-03 BIENNIAL STATEMENT 2020-09-01
160906007386 2016-09-06 BIENNIAL STATEMENT 2016-09-01
140908006170 2014-09-08 BIENNIAL STATEMENT 2014-09-01
121017006093 2012-10-17 BIENNIAL STATEMENT 2012-09-01
100921003195 2010-09-21 BIENNIAL STATEMENT 2010-09-01
070316000571 2007-03-16 CERTIFICATE OF CHANGE 2007-03-16
060908002274 2006-09-08 BIENNIAL STATEMENT 2006-09-01

Date of last update: 18 Jan 2025

Sources: New York Secretary of State