Name: | ZYLAB NORTH AMERICA LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 03 May 2011 (14 years ago) |
Date of dissolution: | 15 Sep 2021 |
Entity Number: | 4088994 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
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 |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2021-09-15 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2021-09-15 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2011-05-03 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2011-05-03 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210915003270 | 2021-09-15 | CERTIFICATE OF TERMINATION | 2021-09-15 |
210521060001 | 2021-05-21 | BIENNIAL STATEMENT | 2021-05-01 |
190502060199 | 2019-05-02 | BIENNIAL STATEMENT | 2019-05-01 |
SR-57372 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-57373 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180924006038 | 2018-09-24 | BIENNIAL STATEMENT | 2017-05-01 |
150518006009 | 2015-05-18 | BIENNIAL STATEMENT | 2015-05-01 |
130730006011 | 2013-07-30 | BIENNIAL STATEMENT | 2013-05-01 |
110809000155 | 2011-08-09 | CERTIFICATE OF PUBLICATION | 2011-08-09 |
110503000354 | 2011-05-03 | APPLICATION OF AUTHORITY | 2011-05-03 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State