Search icon

YADAY ZAHAV LLC

Headquarter

Company Details

Name: YADAY ZAHAV LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 10 Mar 2005 (20 years ago)
Date of dissolution: 05 Feb 2019
Entity Number: 3175062
ZIP code: 10005
County: Rockland
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Links between entities

Type Company Name Company Number State
Headquarter of YADAY ZAHAV LLC, CONNECTICUT 0851362 CONNECTICUT

DOS Process Agent

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

History

Start date End date Type Value
2012-06-07 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2007-03-09 2012-06-07 Address 875 AVE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2005-03-10 2007-03-09 Address 875 AVE OF THE AMERICAS, STE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190205000643 2019-02-05 ARTICLES OF DISSOLUTION 2019-02-05
SR-90626 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170303006378 2017-03-03 BIENNIAL STATEMENT 2017-03-01
150302006925 2015-03-02 BIENNIAL STATEMENT 2015-03-01
130318006115 2013-03-18 BIENNIAL STATEMENT 2013-03-01
120607001002 2012-06-07 CERTIFICATE OF CHANGE (BY AGENT) 2012-06-07
110302002401 2011-03-02 BIENNIAL STATEMENT 2011-03-01
090326002236 2009-03-26 BIENNIAL STATEMENT 2009-03-01
070309002094 2007-03-09 BIENNIAL STATEMENT 2007-03-01
050310000250 2005-03-10 ARTICLES OF ORGANIZATION 2005-03-10

Date of last update: 18 Jan 2025

Sources: New York Secretary of State