Name: | SPRINGFIELD ZAR, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 05 Apr 2006 (19 years ago) |
Date of dissolution: | 25 Nov 2024 |
Entity Number: | 3344202 |
ZIP code: | 11024 |
County: | Nassau |
Place of Formation: | New York |
Address: | 35 BROADLAWN AVENUE, GREAT NECK, NY, United States, 11024 |
Name | Role | Address |
---|---|---|
DARIO ZAR | Agent | 35 BROADLAWN AVE., GREAT NECK, NY, 11024 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 35 BROADLAWN AVENUE, GREAT NECK, NY, United States, 11024 |
Start date | End date | Type | Value |
---|---|---|---|
2007-02-01 | 2025-01-27 | Address | 35 BROADLAWN AVE., GREAT NECK, NY, 11024, USA (Type of address: Registered Agent) |
2007-02-01 | 2025-01-27 | Address | 35 BROADLAWN AVENUE, GREAT NECK, NY, 11024, USA (Type of address: Service of Process) |
2006-04-05 | 2007-02-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2006-04-05 | 2007-02-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250127001975 | 2024-11-25 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-11-25 |
200403060437 | 2020-04-03 | BIENNIAL STATEMENT | 2020-04-01 |
180405006092 | 2018-04-05 | BIENNIAL STATEMENT | 2018-04-01 |
140610006935 | 2014-06-10 | BIENNIAL STATEMENT | 2014-04-01 |
100525002294 | 2010-05-25 | BIENNIAL STATEMENT | 2010-04-01 |
070201000694 | 2007-02-01 | CERTIFICATE OF CHANGE | 2007-02-01 |
060405000206 | 2006-04-05 | ARTICLES OF ORGANIZATION | 2006-04-05 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State