Name: | ZIRKELBACH CONSTRUCTION, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Suspended |
Date of registration: | 30 May 2013 (12 years ago) |
Branch of: | ZIRKELBACH CONSTRUCTION, INC., Florida (Company Number P97000107308) |
Entity Number: | 4410356 |
County: | Jefferson |
Place of Formation: | Florida |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2015-11-16 | 2018-10-04 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2015-11-16 | 2019-01-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2013-05-30 | 2015-11-16 | Address | ATTN: MARJOYR MCGLOIN, 1415 10TH STREET WEST, PALMETTO, FL, 34221, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190103000272 | 2019-01-03 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2019-01-03 |
181004000193 | 2018-10-04 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2018-11-03 |
151116000255 | 2015-11-16 | CERTIFICATE OF CHANGE | 2015-11-16 |
130530000150 | 2013-05-30 | APPLICATION OF AUTHORITY | 2013-05-30 |
Date of last update: 09 Mar 2025
Sources: New York Secretary of State