Name: | ZEN MOMMAS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 14 Jul 2010 (15 years ago) |
Entity Number: | 3972505 |
ZIP code: | 11249 |
County: | Kings |
Place of Formation: | New York |
Address: | ATTN: AIMEE KARR, 40 N 4TH ST, STE. 5C, BROOKLYN, NY, United States, 11249 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | ATTN: AIMEE KARR, 40 N 4TH ST, STE. 5C, BROOKLYN, NY, United States, 11249 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2012-07-24 | 2014-11-20 | Address | 119 S 2ND ST, #3, BROOKLYN, NY, 11249, USA (Type of address: Service of Process) |
2010-07-14 | 2014-11-20 | Address | 20 ROBERT PITT DRIVE STE 214, MONSEY, NY, 10952, USA (Type of address: Registered Agent) |
2010-07-14 | 2012-07-24 | Address | 153 LUDLOW ST #21, NEW YORK, NY, 10002, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180710006489 | 2018-07-10 | BIENNIAL STATEMENT | 2018-07-01 |
160621006054 | 2016-06-21 | BIENNIAL STATEMENT | 2014-07-01 |
141120000120 | 2014-11-20 | CERTIFICATE OF AMENDMENT | 2014-11-20 |
120724006262 | 2012-07-24 | BIENNIAL STATEMENT | 2012-07-01 |
100714000248 | 2010-07-14 | ARTICLES OF ORGANIZATION | 2010-07-14 |
Date of last update: 10 Mar 2025
Sources: New York Secretary of State