Search icon

FIVE ZONE GUYS, LLC

Company Details

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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

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)

Filings

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