Name: | ZONA 83 LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 19 Dec 2007 (17 years ago) |
Date of dissolution: | 25 Oct 2017 |
Entity Number: | 3607005 |
ZIP code: | 10005 |
County: | Rockland |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2012-10-05 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-09-24 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2007-12-19 | 2012-09-24 | Address | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2007-12-19 | 2012-10-05 | Address | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-96392 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-96391 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
171025000427 | 2017-10-25 | ARTICLES OF DISSOLUTION | 2017-10-25 |
140814006000 | 2014-08-14 | BIENNIAL STATEMENT | 2013-12-01 |
121005000648 | 2012-10-05 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-10-05 |
120924000382 | 2012-09-24 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-09-24 |
111213002116 | 2011-12-13 | BIENNIAL STATEMENT | 2011-12-01 |
080522001033 | 2008-05-22 | CERTIFICATE OF PUBLICATION | 2008-05-22 |
071219000275 | 2007-12-19 | ARTICLES OF ORGANIZATION | 2007-12-19 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State