Name: | FIVE ZONE GUYS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 02 Jul 2008 (17 years ago) |
Date of dissolution: | 21 Jan 2016 |
Entity Number: | 3691830 |
ZIP code: | 10005 |
County: | Queens |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2014-07-31 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2014-07-31 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2014-07-16 | 2014-07-31 | Address | PO BOX 3212, ASTORIA, NY, 11103, USA (Type of address: Service of Process) |
2010-07-20 | 2014-07-16 | Address | 28-43 STEINWAY ST, ASTORIA, NY, 11103, USA (Type of address: Service of Process) |
2008-07-02 | 2010-07-20 | Address | 28-43 STEINWAY STREET, ASTORIA, NY, 11103, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-50216 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-50215 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
160121001091 | 2016-01-21 | ARTICLES OF DISSOLUTION | 2016-01-21 |
140731000300 | 2014-07-31 | CERTIFICATE OF CHANGE | 2014-07-31 |
140716006293 | 2014-07-16 | BIENNIAL STATEMENT | 2014-07-01 |
120807002265 | 2012-08-07 | BIENNIAL STATEMENT | 2012-07-01 |
100720002572 | 2010-07-20 | BIENNIAL STATEMENT | 2010-07-01 |
080930000952 | 2008-09-30 | CERTIFICATE OF PUBLICATION | 2008-09-30 |
080702000248 | 2008-07-02 | ARTICLES OF ORGANIZATION | 2008-07-02 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State