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 |
Name | Role | Address |
---|---|---|
DARIO ZAR | Agent | 35 BROADLAWN AVENUE, GREAT NECK, NY, 11024 |
Name | Role | Address |
---|---|---|
WEIRTON ZAR LLC | DOS Process Agent | c/o Zar Property NY, 49 West 37th Street, New York, NY, United States, 10018 |
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) |
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