ZODIAC MANAGEMENT OF NEW YORK, LLC

Name: | ZODIAC MANAGEMENT OF NEW YORK, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 07 Dec 2011 (14 years ago) |
Date of dissolution: | 14 Sep 2021 |
Entity Number: | 4173507 |
ZIP code: | 85212 |
County: | Albany |
Place of Formation: | Delaware |
Foreign Legal Name: | ZODIAC MANAGEMENT, LLC |
Fictitious Name: | ZODIAC MANAGEMENT OF NEW YORK, LLC |
Address: | 4904 s power rd, ste 103 box 174, MESA, AZ, United States, 85212 |
Name | Role | Address |
---|---|---|
ZODIAC MANAGEMENT OF NEW YORK, LLC | DOS Process Agent | 4904 s power rd, ste 103 box 174, MESA, AZ, United States, 85212 |
Start date | End date | Type | Value |
---|---|---|---|
2015-12-02 | 2021-09-14 | Address | 1218 CENTRAL AVE, STE 100, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
2011-12-07 | 2015-12-02 | Address | 1218 CENTRAL AVE., STE. 100, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210914002273 | 2021-09-14 | SURRENDER OF AUTHORITY | 2021-09-14 |
191209060571 | 2019-12-09 | BIENNIAL STATEMENT | 2019-12-01 |
171204007233 | 2017-12-04 | BIENNIAL STATEMENT | 2017-12-01 |
151202006777 | 2015-12-02 | BIENNIAL STATEMENT | 2015-12-01 |
140116006062 | 2014-01-16 | BIENNIAL STATEMENT | 2013-12-01 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State