Name: | ZETA REAL ESTATE MANAGEMENT IV, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 24 Mar 2011 (14 years ago) |
Date of dissolution: | 04 Jan 2021 |
Entity Number: | 4072115 |
ZIP code: | 10005 |
County: | Greene |
Place of Formation: | New York |
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 |
---|---|---|---|
2017-09-11 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2017-09-11 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2011-03-24 | 2017-09-11 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210104000531 | 2021-01-04 | ARTICLES OF DISSOLUTION | 2021-01-04 |
190326060046 | 2019-03-26 | BIENNIAL STATEMENT | 2019-03-01 |
SR-56993 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-56992 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170911000575 | 2017-09-11 | CERTIFICATE OF CHANGE | 2017-09-11 |
170426006219 | 2017-04-26 | BIENNIAL STATEMENT | 2017-03-01 |
150312006246 | 2015-03-12 | BIENNIAL STATEMENT | 2015-03-01 |
130423006362 | 2013-04-23 | BIENNIAL STATEMENT | 2013-03-01 |
120607001008 | 2012-06-07 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-06-07 |
110812000330 | 2011-08-12 | CERTIFICATE OF CORRECTION | 2011-08-12 |
Date of last update: 16 Jan 2025
Sources: New York Secretary of State