Search icon

ZETA REAL ESTATE MANAGEMENT, LLC

Company Details

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

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
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)

Filings

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