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 |
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 |
---|---|---|---|
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) |
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