Search icon

ZAR PROPERTY HOLDINGS, LLC

Company Details

Name: ZAR PROPERTY HOLDINGS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 13 Mar 2007 (18 years ago)
Date of dissolution: 02 Dec 2024
Entity Number: 3488083
ZIP code: 11024
County: Nassau
Place of Formation: New York
Address: 49 WEST 37TH STREET, 10TH FLOOR, NEW YORK, NY, United States, 11024

DOS Process Agent

Name Role Address
DAVID ZAR DOS Process Agent 49 WEST 37TH STREET, 10TH FLOOR, NEW YORK, NY, United States, 11024

Agent

Name Role Address
ESSHAGH ZAR Agent 35 BROADLAWN AVE., KINGS POINT, NY, 11021

History

Start date End date Type Value
2023-03-28 2024-12-17 Address 35 BROADLAWN AVE., KINGS POINT, NY, 11021, USA (Type of address: Registered Agent)
2023-03-28 2024-12-17 Address 49 WEST 37TH STREET, 10TH FLOOR, NEW YORK, NY, 11024, USA (Type of address: Service of Process)
2017-03-01 2023-03-28 Address 49 WEST 37TH STREET, 10TH FLOOR, NEW YORK, NY, 11024, USA (Type of address: Service of Process)
2013-03-08 2017-03-01 Address 35 BROADLAWN AVE., KINGS POINT, NY, 11024, USA (Type of address: Service of Process)
2007-03-13 2023-03-28 Address 35 BROADLAWN AVE., KINGS POINT, NY, 11021, USA (Type of address: Registered Agent)
2007-03-13 2013-03-08 Address 35 BROADLAWN AVE., KINGS POINT, NY, 11021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241217004138 2024-12-02 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-12-02
230328000602 2023-03-28 BIENNIAL STATEMENT 2023-03-01
210303060445 2021-03-03 BIENNIAL STATEMENT 2021-03-01
190318060566 2019-03-18 BIENNIAL STATEMENT 2019-03-01
170301006460 2017-03-01 BIENNIAL STATEMENT 2017-03-01
150303006956 2015-03-03 BIENNIAL STATEMENT 2015-03-01
130308006360 2013-03-08 BIENNIAL STATEMENT 2013-03-01
110408003163 2011-04-08 BIENNIAL STATEMENT 2011-03-01
090309002157 2009-03-09 BIENNIAL STATEMENT 2009-03-01
080401000800 2008-04-01 CERTIFICATE OF PUBLICATION 2008-04-01

Date of last update: 28 Mar 2025

Sources: New York Secretary of State