ZAINO VENTURES, LLC

Name: | ZAINO VENTURES, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 23 Feb 2005 (20 years ago) |
Entity Number: | 3167600 |
ZIP code: | 10573 |
County: | Westchester |
Place of Formation: | New York |
Address: | 3 International Dr, Ste 110, Rye Brook, NY, United States, 10573 |
Name | Role | Address |
---|---|---|
JOSEPH ZAINO | Agent | 45 INDIAN HILL RD, POUND RIDGE, NY, 10576 |
Name | Role | Address |
---|---|---|
JOSEPH ZAINO | DOS Process Agent | 3 International Dr, Ste 110, Rye Brook, NY, United States, 10573 |
Start date | End date | Type | Value |
---|---|---|---|
2023-02-28 | 2025-02-18 | Address | 45 INDIAN HILL RD, POUND RIDGE, NY, 10576, USA (Type of address: Registered Agent) |
2023-02-28 | 2025-02-18 | Address | 3 International Dr, Ste 110, Rye Brook, NY, 10573, USA (Type of address: Service of Process) |
2005-02-23 | 2023-02-28 | Address | 45 INDIAN HILL RD, POUND RIDGE, NY, 10576, USA (Type of address: Registered Agent) |
2005-02-23 | 2023-02-28 | Address | 45 INDIAN HILL RD, POUND RIDGE, NY, 10576, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250218000908 | 2025-02-18 | BIENNIAL STATEMENT | 2025-02-18 |
230228000597 | 2023-02-28 | BIENNIAL STATEMENT | 2023-02-01 |
210524000141 | 2021-05-24 | CERTIFICATE OF AMENDMENT | 2021-05-24 |
210301061095 | 2021-03-01 | BIENNIAL STATEMENT | 2021-02-01 |
180717006501 | 2018-07-17 | BIENNIAL STATEMENT | 2017-02-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State