Search icon

ZIPLOCAL NEW YORK, LP

Company Details

Name: ZIPLOCAL NEW YORK, LP
Jurisdiction: New York
Legal type: FOREIGN LIMITED PARTNERSHIP
Status: Active
Date of registration: 24 Oct 2008 (16 years ago)
Entity Number: 3735825
ZIP code: 10005
County: New York
Place of Formation: Delaware
Foreign Legal Name: ZIPLOCAL, LP
Fictitious Name: ZIPLOCAL NEW YORK, LP
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
2011-08-02 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2011-08-02 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2009-07-24 2011-08-02 Address 99 WASHINGTON AVE., STE. 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)
2009-05-12 2009-07-24 Address 1773 WESTERN AVENUE, ALBANY, NY, 12203, USA (Type of address: Service of Process)
2008-10-24 2010-03-30 Name PHONE DIRECTORIES COMPANY, LP
2008-10-24 2009-05-12 Address PO BOX 2277, OREM, UT, 84059, 2277, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-50988 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-50987 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
110802000190 2011-08-02 CERTIFICATE OF CHANGE 2011-08-02
100330000972 2010-03-30 CERTIFICATE OF AMENDMENT 2010-03-30
090724000322 2009-07-24 CERTIFICATE OF CHANGE 2009-07-24
090512000767 2009-05-12 CERTIFICATE OF CHANGE 2009-05-12
081024000725 2008-10-24 APPLICATION OF AUTHORITY 2008-10-24

Date of last update: 03 Feb 2025

Sources: New York Secretary of State