Name: | ZEZZA NETWORK, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 03 Aug 2005 (20 years ago) |
Date of dissolution: | 31 Dec 2012 |
Entity Number: | 3239125 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 236 WEST 30TH STREET, 10TH FL, NEW YORK, NY, United States, 10001 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 236 WEST 30TH STREET, 10TH FL, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2009-07-30 | 2009-08-06 | Address | 236 W 30TH ST, 10TH FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2007-10-01 | 2009-07-30 | Address | 236 W 30TH ST, 15TH FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2005-08-03 | 2009-08-06 | Address | 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent) |
2005-08-03 | 2007-10-01 | Address | 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121231000687 | 2012-12-31 | ARTICLES OF DISSOLUTION | 2012-12-31 |
110830003436 | 2011-08-30 | BIENNIAL STATEMENT | 2011-08-01 |
090806000041 | 2009-08-06 | CERTIFICATE OF CHANGE | 2009-08-06 |
090730002076 | 2009-07-30 | BIENNIAL STATEMENT | 2009-08-01 |
071001002062 | 2007-10-01 | BIENNIAL STATEMENT | 2007-08-01 |
050803000923 | 2005-08-03 | ARTICLES OF ORGANIZATION | 2005-08-03 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State