Name: | ZZ DRIGGS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 10 Dec 2014 (10 years ago) |
Date of dissolution: | 01 Mar 2020 |
Entity Number: | 4678294 |
ZIP code: | 10005 |
County: | Kings |
Place of Formation: | New York |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
ZZ DRIGGS, LLC | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2018-10-17 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2018-10-15 | 2019-07-19 | Address | 275 CONOVER STREET, APT. #3A, BROOKLYN, NY, 11231, USA (Type of address: Service of Process) |
2014-12-10 | 2018-10-15 | Address | 808 DRIGGS AVENUE APT 6F, BROOKLYN, NY, 11211, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200228000740 | 2020-02-28 | CERTIFICATE OF MERGER | 2020-03-01 |
190719060192 | 2019-07-19 | BIENNIAL STATEMENT | 2018-12-01 |
SR-69648 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
181213000093 | 2018-12-13 | CERTIFICATE OF PUBLICATION | 2018-12-13 |
181017000075 | 2018-10-17 | CERTIFICATE OF CHANGE | 2018-10-17 |
181015006427 | 2018-10-15 | BIENNIAL STATEMENT | 2016-12-01 |
141210000809 | 2014-12-10 | ARTICLES OF ORGANIZATION | 2014-12-10 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State