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