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 |
Name | Role | Address |
---|---|---|
DAVID ZAR | DOS Process Agent | 49 WEST 37TH STREET, 10TH FLOOR, NEW YORK, NY, United States, 11024 |
Name | Role | Address |
---|---|---|
ESSHAGH ZAR | Agent | 35 BROADLAWN AVE., KINGS POINT, NY, 11021 |
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) |
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