Search icon

ZWEI-NY, LLC

Company Details

Name: ZWEI-NY, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Jun 2015 (10 years ago)
Entity Number: 4780864
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
ZWEI-NY, LLC DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2019-06-05 2023-06-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2019-06-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-06-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2016-04-07 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2016-04-07 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2015-09-18 2016-04-07 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2015-09-18 2016-04-07 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2015-06-26 2015-09-18 Address ATTN GENERAL COUNSEL, 1455 MARKET ST 4TH FL, SAN FRANCISCO, CA, 94103, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230605000683 2023-06-05 BIENNIAL STATEMENT 2023-06-01
210610060639 2021-06-10 BIENNIAL STATEMENT 2021-06-01
190605061010 2019-06-05 BIENNIAL STATEMENT 2019-06-01
SR-71945 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-71946 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170601007348 2017-06-01 BIENNIAL STATEMENT 2017-06-01
160407000737 2016-04-07 CERTIFICATE OF CHANGE 2016-04-07
150929000832 2015-09-29 CERTIFICATE OF PUBLICATION 2015-09-29
150918000394 2015-09-18 CERTIFICATE OF CHANGE 2015-09-18
150626000043 2015-06-26 APPLICATION OF AUTHORITY 2015-06-26

Date of last update: 01 Feb 2025

Sources: New York Secretary of State