Search icon

ZONA 60 LLC

Company Details

Name: ZONA 60 LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 19 Dec 2007 (17 years ago)
Date of dissolution: 06 Nov 2017
Entity Number: 3607012
ZIP code: 10005
County: Rockland
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2012-09-24 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-09-13 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
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 2012-09-13 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-96394 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-96393 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
171106000455 2017-11-06 ARTICLES OF DISSOLUTION 2017-11-06
120924000379 2012-09-24 CERTIFICATE OF CHANGE (BY AGENT) 2012-09-24
120913000311 2012-09-13 CERTIFICATE OF CHANGE (BY AGENT) 2012-09-13
111213002115 2011-12-13 BIENNIAL STATEMENT 2011-12-01
091223002827 2009-12-23 BIENNIAL STATEMENT 2009-12-01
080523000871 2008-05-23 CERTIFICATE OF PUBLICATION 2008-05-23
071219000288 2007-12-19 ARTICLES OF ORGANIZATION 2007-12-19

Date of last update: 03 Feb 2025

Sources: New York Secretary of State