Name: | ZOLTAN TRANS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 25 Jul 2011 (14 years ago) |
Entity Number: | 4122303 |
ZIP code: | 20194 |
County: | Queens |
Place of Formation: | New York |
Address: | 11526 OLDE TIVERTON CIRCLE, RESTON, VA, United States, 20194 |
Name | Role | Address |
---|---|---|
CHUCK OVITS | DOS Process Agent | 11526 OLDE TIVERTON CIRCLE, RESTON, VA, United States, 20194 |
Start date | End date | Type | Value |
---|---|---|---|
2018-11-29 | 2023-07-26 | Address | 11526 OLDE TIVERTON CIRCLE, APT 101, RESTON, VA, 20194, USA (Type of address: Service of Process) |
2013-07-17 | 2018-11-29 | Address | 69-10 140TH STREET, APT. 1C, FLUSHING, NY, 11367, USA (Type of address: Service of Process) |
2011-10-13 | 2013-07-17 | Address | 69-10 140TH STREET, APT. 1C, FLUSHING, NY, 11367, USA (Type of address: Service of Process) |
2011-07-25 | 2011-10-13 | Address | 911 CENTRAL AVE., #101, ALBANY, NY, 12206, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230726004415 | 2023-07-26 | BIENNIAL STATEMENT | 2023-07-01 |
210709000511 | 2021-07-09 | BIENNIAL STATEMENT | 2021-07-09 |
190715060734 | 2019-07-15 | BIENNIAL STATEMENT | 2019-07-01 |
181129006250 | 2018-11-29 | BIENNIAL STATEMENT | 2017-07-01 |
130717002364 | 2013-07-17 | BIENNIAL STATEMENT | 2013-07-01 |
111013000958 | 2011-10-13 | CERTIFICATE OF CHANGE | 2011-10-13 |
110926000093 | 2011-09-26 | CERTIFICATE OF PUBLICATION | 2011-09-26 |
110725000789 | 2011-07-25 | ARTICLES OF ORGANIZATION | 2011-07-25 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State