Name: | ZETA REAL ESTATE MANAGEMENT, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 29 Aug 2008 (16 years ago) |
Date of dissolution: | 17 Mar 2023 |
Entity Number: | 3715021 |
ZIP code: | 10005 |
County: | Westchester |
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 |
---|---|---|---|
2019-01-28 | 2023-06-09 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-06-09 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2017-09-11 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2017-09-11 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2014-08-07 | 2017-09-11 | Address | 300 S. NORTHWEST HIGHWAY, SUITE 209, PARK RIDGE, IL, 60068, USA (Type of address: Service of Process) |
2008-08-29 | 2014-08-07 | Address | MCDERMOTT WILL & EMERY LLP, 340 MADISON AVENUE, NEW YORK, NY, 10173, 1922, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230609000076 | 2023-03-17 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-03-17 |
201116060189 | 2020-11-16 | BIENNIAL STATEMENT | 2020-08-01 |
SR-50605 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-50604 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180827006003 | 2018-08-27 | BIENNIAL STATEMENT | 2018-08-01 |
170911000564 | 2017-09-11 | CERTIFICATE OF CHANGE | 2017-09-11 |
160804006560 | 2016-08-04 | BIENNIAL STATEMENT | 2016-08-01 |
140807007220 | 2014-08-07 | BIENNIAL STATEMENT | 2014-08-01 |
120808006662 | 2012-08-08 | BIENNIAL STATEMENT | 2012-08-01 |
100728002785 | 2010-07-28 | BIENNIAL STATEMENT | 2010-08-01 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State