Name: | ZERE HOLDINGS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 22 Jan 2008 (17 years ago) |
Date of dissolution: | 10 Mar 2025 |
Entity Number: | 3620247 |
ZIP code: | 12450 |
County: | Oneida |
Place of Formation: | New York |
Address: | PO Box 28, Lanesville, NY, United States, 12450 |
Name | Role | Address |
---|---|---|
ZERE HOLDINGS LLC | DOS Process Agent | PO Box 28, Lanesville, NY, United States, 12450 |
Name | Role | Address |
---|---|---|
MEI H. ZHENG | Agent | 102 PINE LANE, BOONVILLE, NY, 13309 |
Start date | End date | Type | Value |
---|---|---|---|
2016-02-17 | 2025-03-13 | Address | 1 NORTHSIDE PIERS, 24E, BROOKLYN, NY, 11249, USA (Type of address: Service of Process) |
2012-02-15 | 2016-02-17 | Address | 244 FIFTH AVE STE 2388, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2010-02-17 | 2012-02-15 | Address | 2244 FIFTH AVE STE 2388, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2008-01-22 | 2010-02-17 | Address | 102 PINE LANE, BOONVILLE, NY, 13309, USA (Type of address: Service of Process) |
2008-01-22 | 2025-03-13 | Address | 102 PINE LANE, BOONVILLE, NY, 13309, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250313003933 | 2025-03-10 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-03-10 |
220225000586 | 2022-02-25 | BIENNIAL STATEMENT | 2022-02-25 |
200108060907 | 2020-01-08 | BIENNIAL STATEMENT | 2020-01-01 |
180102007006 | 2018-01-02 | BIENNIAL STATEMENT | 2018-01-01 |
160217006108 | 2016-02-17 | BIENNIAL STATEMENT | 2016-01-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State