Name: | ZEHN-NY, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 03 Jul 2015 (10 years ago) |
Entity Number: | 4784394 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
ZEHN-NY, 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 |
---|---|---|---|
2019-07-12 | 2023-07-05 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2019-07-12 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-07-05 | 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) |
2015-07-03 | 2015-09-18 | Address | ATTN: GENERAL COUNSEL, 1455 MARKET STREET, 4TH FLOOR, SAN FRANCISCO, CA, 94103, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230705004641 | 2023-07-05 | BIENNIAL STATEMENT | 2023-07-01 |
210716001357 | 2021-07-16 | BIENNIAL STATEMENT | 2021-07-16 |
190712060200 | 2019-07-12 | BIENNIAL STATEMENT | 2019-07-01 |
SR-72064 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-72065 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170703007570 | 2017-07-03 | BIENNIAL STATEMENT | 2017-07-01 |
160407000761 | 2016-04-07 | CERTIFICATE OF CHANGE | 2016-04-07 |
150921000172 | 2015-09-21 | CERTIFICATE OF PUBLICATION | 2015-09-21 |
150918000440 | 2015-09-18 | CERTIFICATE OF CHANGE | 2015-09-18 |
150703000184 | 2015-07-03 | APPLICATION OF AUTHORITY | 2015-07-03 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State