Search icon

ZEE PROPERTIES, LLC

Company Details

Name: ZEE PROPERTIES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Nov 2004 (20 years ago)
Entity Number: 3122871
ZIP code: 10005
County: Ulster
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
CORPDIRECT AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
CORPDIRECT AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2012-08-27 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-08-27 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2011-08-05 2012-08-27 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2011-08-05 2012-08-27 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2008-09-17 2011-08-05 Address 10 E. 40TH STREET-10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
2008-09-17 2011-08-05 Address 10 E. 40TH STREET-10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2007-07-17 2008-09-17 Address 225 WEST 34TH STREET, SUITE 910, NEW YORK, NY, 10122, 0032, USA (Type of address: Registered Agent)
2007-07-17 2008-09-17 Address 225 WEST 34TH STREET, SUITE 910, NEW YORK, NY, 10122, 0032, USA (Type of address: Service of Process)
2006-10-31 2007-07-17 Address 515 EAST PARK AVENUE, TALLAHASSEE, FL, 32301, USA (Type of address: Service of Process)
2004-11-05 2006-10-31 Address 103 NORTH MERIDIAN STREET, TALLAHASSEE, FL, 32301, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-90129 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-90128 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
120827000146 2012-08-27 CERTIFICATE OF CHANGE 2012-08-27
110805000044 2011-08-05 CERTIFICATE OF CHANGE 2011-08-05
081117002873 2008-11-17 BIENNIAL STATEMENT 2008-11-01
080917000435 2008-09-17 CERTIFICATE OF CHANGE 2008-09-17
070717000845 2007-07-17 CERTIFICATE OF CHANGE 2007-07-17
061031002805 2006-10-31 BIENNIAL STATEMENT 2006-11-01
050706000445 2005-07-06 AFFIDAVIT OF PUBLICATION 2005-07-06
050706000443 2005-07-06 AFFIDAVIT OF PUBLICATION 2005-07-06

Date of last update: 18 Jan 2025

Sources: New York Secretary of State