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 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | YADAY ZAHAV LLC, CONNECTICUT | 0851362 | CONNECTICUT |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
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) |
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