Search icon

ZETTER OVERSEAS LLC

Company Details

Name: ZETTER OVERSEAS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Mar 2006 (19 years ago)
Entity Number: 3337184
ZIP code: 10005
County: Rockland
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

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

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
2012-10-01 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-09-13 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-06-18 2012-09-13 Address 875 AVENUE OF THE AMERICAS, STE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2009-08-31 2012-10-01 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2009-08-31 2012-06-18 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2006-03-21 2009-08-31 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process)
2006-03-21 2009-08-31 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
SR-92340 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-92339 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
121001001004 2012-10-01 CERTIFICATE OF CHANGE (BY AGENT) 2012-10-01
120913000298 2012-09-13 CERTIFICATE OF CHANGE (BY AGENT) 2012-09-13
120618002773 2012-06-18 BIENNIAL STATEMENT 2012-03-01
101014002888 2010-10-14 BIENNIAL STATEMENT 2010-03-01
090831000469 2009-08-31 CERTIFICATE OF CHANGE 2009-08-31
080326002141 2008-03-26 BIENNIAL STATEMENT 2008-03-01
060321000863 2006-03-21 ARTICLES OF ORGANIZATION 2006-03-21

Date of last update: 04 Feb 2025

Sources: New York Secretary of State