Name: | ZANICORN LEGAL, PLLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 28 Apr 2010 (15 years ago) |
Entity Number: | 3942486 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 845 THIRD AVE, 6TH FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | Agent | 418 BROADWAY, STE N, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
ZANICORN LEGAL, PLLC | DOS Process Agent | 845 THIRD AVE, 6TH FLOOR, NEW YORK, NY, United States, 10022 |
Number | Type | End date |
---|---|---|
10491212808 | LIMITED LIABILITY BROKER | 2026-01-23 |
10991239511 | REAL ESTATE PRINCIPAL OFFICE | No data |
Start date | End date | Type | Value |
---|---|---|---|
2022-09-28 | 2024-04-02 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2020-04-06 | 2024-04-02 | Address | 747 THIRD AVE, 2ND FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2018-11-19 | 2022-09-28 | Address | 90 STATE ST, SUITE 700, BLDG 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2018-11-01 | 2020-04-06 | Address | 750 THIRD AVE, 9TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2010-04-28 | 2018-11-01 | Address | C/O HOBERMAN MILLER ET AL, 226 WEST 26TH STREET, 8TH FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240402003542 | 2024-04-02 | BIENNIAL STATEMENT | 2024-04-02 |
220928019131 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
220413002204 | 2022-04-13 | BIENNIAL STATEMENT | 2022-04-01 |
200406060425 | 2020-04-06 | BIENNIAL STATEMENT | 2020-04-01 |
190225000029 | 2019-02-25 | CERTIFICATE OF PUBLICATION | 2019-02-25 |
181119000056 | 2018-11-19 | CERTIFICATE OF CHANGE | 2018-11-19 |
181101007235 | 2018-11-01 | BIENNIAL STATEMENT | 2018-04-01 |
140522006110 | 2014-05-22 | BIENNIAL STATEMENT | 2014-04-01 |
100428000110 | 2010-04-28 | ARTICLES OF ORGANIZATION | 2010-04-28 |
Date of last update: 16 Jan 2025
Sources: New York Secretary of State