Search icon

ZINGATTAN CUMBERLAND LLC

Company Details

Name: ZINGATTAN CUMBERLAND LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 Jul 2008 (17 years ago)
Entity Number: 3696531
ZIP code: 10005
County: Onondaga
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
2012-10-01 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)
2008-07-15 2012-10-01 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2008-07-15 2012-09-13 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200709060131 2020-07-09 BIENNIAL STATEMENT 2020-07-01
SR-98759 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-98758 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180731006297 2018-07-31 BIENNIAL STATEMENT 2018-07-01
160726006034 2016-07-26 BIENNIAL STATEMENT 2016-07-01
121001001009 2012-10-01 CERTIFICATE OF CHANGE (BY AGENT) 2012-10-01
120913000306 2012-09-13 CERTIFICATE OF CHANGE (BY AGENT) 2012-09-13
120726006116 2012-07-26 BIENNIAL STATEMENT 2012-07-01
100820002539 2010-08-20 BIENNIAL STATEMENT 2010-07-01
080715000750 2008-07-15 ARTICLES OF ORGANIZATION 2008-07-15

Date of last update: 03 Feb 2025

Sources: New York Secretary of State