Name: | ZICANA, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 01 Feb 2011 (14 years ago) |
Entity Number: | 4049799 |
ZIP code: | 11590 |
County: | Nassau |
Place of Formation: | New York |
Address: | 58 SYLVESTER STREET, WESTBURY, NY, United States, 11590 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 58 SYLVESTER STREET, WESTBURY, NY, United States, 11590 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-28 | 2025-02-11 | Address | 58 SYLVESTER STREET, WESTBURY, NY, 11590, USA (Type of address: Service of Process) |
2012-10-12 | 2023-03-28 | Address | 58 SYLVESTER STREET, WESTBURY, NY, 11590, USA (Type of address: Service of Process) |
2011-02-01 | 2012-10-12 | Address | 67 SYLVESTER STREET, WESTBURY, NY, 11590, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250211001360 | 2025-02-11 | BIENNIAL STATEMENT | 2025-02-11 |
230328002684 | 2023-03-28 | BIENNIAL STATEMENT | 2023-02-01 |
190211060422 | 2019-02-11 | BIENNIAL STATEMENT | 2019-02-01 |
150224006313 | 2015-02-24 | BIENNIAL STATEMENT | 2015-02-01 |
130305006023 | 2013-03-05 | BIENNIAL STATEMENT | 2013-02-01 |
121012000320 | 2012-10-12 | CERTIFICATE OF CHANGE | 2012-10-12 |
110601000071 | 2011-06-01 | CERTIFICATE OF PUBLICATION | 2011-06-01 |
110201000717 | 2011-02-01 | ARTICLES OF ORGANIZATION | 2011-02-01 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State