Search icon

ZEPHYROS HOLDINGS LLC

Company Details

Name: ZEPHYROS HOLDINGS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 04 Jun 2008 (17 years ago)
Entity Number: 3679832
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 40 WEST 57TH STREET, STE 1510, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
C/O PSQ CAPITAL LLC DOS Process Agent 40 WEST 57TH STREET, STE 1510, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2018-06-06 2024-06-03 Address 40 WEST 57TH STREET, STE 1510, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2016-06-06 2018-06-06 Address ATTN: AMY PARKER, 40 WEST 57TH STREET STE 1510, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2014-06-03 2016-06-06 Address ATTN: CHRISTINE CALTABIANO, 40 WEST 57TH STREET STE 1510, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2012-06-07 2014-06-03 Address ATTN: CHRISTINE CALTABIANO, 375 PARK AVE / STE 2304, NEW YORK, NY, 10152, USA (Type of address: Service of Process)
2010-07-06 2012-06-07 Address ATTN: CHRISTINE ZELLA, 375 PARK AVE / STE 2304, NEW YORK, NY, 10152, USA (Type of address: Service of Process)
2008-06-04 2010-07-06 Address 1290 AVENUE OF THE AMERICAS, NEW YORK, NY, 10104, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240603001441 2024-06-03 BIENNIAL STATEMENT 2024-06-03
220606002687 2022-06-06 BIENNIAL STATEMENT 2022-06-01
200604060752 2020-06-04 BIENNIAL STATEMENT 2020-06-01
180606006823 2018-06-06 BIENNIAL STATEMENT 2018-06-01
160606007308 2016-06-06 BIENNIAL STATEMENT 2016-06-01
140603006880 2014-06-03 BIENNIAL STATEMENT 2014-06-01
120607006365 2012-06-07 BIENNIAL STATEMENT 2012-06-01
100706002945 2010-07-06 BIENNIAL STATEMENT 2010-06-01
080604000018 2008-06-04 ARTICLES OF ORGANIZATION 2008-06-04

Date of last update: 03 Feb 2025

Sources: New York Secretary of State