Name: | ZARPULEO HOLDINGS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 07 Aug 2014 (11 years ago) |
Entity Number: | 4618265 |
ZIP code: | 14202 |
County: | Erie |
Place of Formation: | New York |
Address: | 42 DELAWARE AVENUE, SUITE 120, BUFFALO, NY, United States, 14202 |
Name | Role | Address |
---|---|---|
MICHAEL SCHIAVONE, ESQ. | Agent | 42 DELAWARE AVENUE, SUITE 120, BUFFALO, NY, 14202 |
Name | Role | Address |
---|---|---|
MICHAEL SCHIAVONE, ESQ. | DOS Process Agent | 42 DELAWARE AVENUE, SUITE 120, BUFFALO, NY, United States, 14202 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-28 | 2024-08-01 | Address | 42 DELAWARE AVENUE, SUITE 120, BUFFALO, NY, 14202, USA (Type of address: Registered Agent) |
2023-08-28 | 2024-08-01 | Address | 42 DELAWARE AVENUE, SUITE 120, BUFFALO, NY, 14202, USA (Type of address: Service of Process) |
2023-06-27 | 2023-08-28 | Address | 42 DELAWARE AVENUE, SUITE 120, BUFFALO, NY, 14202, USA (Type of address: Registered Agent) |
2023-06-27 | 2023-08-28 | Address | 42 DELAWARE AVENUE, SUITE 120, BUFFALO, NY, 14202, USA (Type of address: Service of Process) |
2023-04-20 | 2023-06-27 | Address | 42 DELAWARE AVENUE, SUITE 120, BUFFALO, NY, 14202, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240801039688 | 2024-08-01 | BIENNIAL STATEMENT | 2024-08-01 |
230828002921 | 2023-08-28 | COURT ORDER | 2023-08-28 |
230627002311 | 2023-06-27 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-06-27 |
230420000015 | 2023-04-20 | BIENNIAL STATEMENT | 2022-08-01 |
200804061158 | 2020-08-04 | BIENNIAL STATEMENT | 2020-08-01 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State