Name: | ZODIAC TITLE SERVICES LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 12 May 2011 (14 years ago) |
Date of dissolution: | 02 Jun 2020 |
Entity Number: | 4093722 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | 717 FIFTH AVENUE, 18TH FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
ATTN: LEGAL DEPT. | DOS Process Agent | 717 FIFTH AVENUE, 18TH FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2020-06-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2020-06-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2011-05-12 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2011-05-12 | 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 |
---|---|---|---|
200602000349 | 2020-06-02 | SURRENDER OF AUTHORITY | 2020-06-02 |
191118060489 | 2019-11-18 | BIENNIAL STATEMENT | 2019-05-01 |
SR-57483 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-57484 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
150520006082 | 2015-05-20 | BIENNIAL STATEMENT | 2015-05-01 |
130530006059 | 2013-05-30 | BIENNIAL STATEMENT | 2013-05-01 |
110722000623 | 2011-07-22 | CERTIFICATE OF PUBLICATION | 2011-07-22 |
110512000823 | 2011-05-12 | APPLICATION OF AUTHORITY | 2011-05-12 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State