Name: | 321 ZML LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 29 Sep 2006 (19 years ago) |
Entity Number: | 3418635 |
ZIP code: | 10025 |
County: | New York |
Place of Formation: | New York |
Address: | 280 RIVERSIDE DRIVE / #9A, 280 RIVERSIDE DRIVE / #9A, NEW YORK, NY, United States, 10025 |
Name | Role | Address |
---|---|---|
C/O DON LEBOWITZ | DOS Process Agent | 280 RIVERSIDE DRIVE / #9A, 280 RIVERSIDE DRIVE / #9A, NEW YORK, NY, United States, 10025 |
Start date | End date | Type | Value |
---|---|---|---|
2020-09-16 | 2025-02-21 | Address | 280 RIVERSIDE DRIVE / #9A, 280 RIVERSIDE DRIVE / #9A, NEW YORK, NY, 10025, USA (Type of address: Service of Process) |
2010-09-30 | 2020-09-16 | Address | 280 RIVERSIDE DRIVE / #9A, NEW YORK, NY, 10025, USA (Type of address: Service of Process) |
2006-09-29 | 2010-09-30 | Address | 277 BROADWAY, SUITE 1300, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250221002526 | 2025-02-21 | BIENNIAL STATEMENT | 2025-02-21 |
200916060541 | 2020-09-16 | BIENNIAL STATEMENT | 2020-09-01 |
180919006321 | 2018-09-19 | BIENNIAL STATEMENT | 2018-09-01 |
160906007794 | 2016-09-06 | BIENNIAL STATEMENT | 2016-09-01 |
140903007276 | 2014-09-03 | BIENNIAL STATEMENT | 2014-09-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State