Name: | ZAFRA, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 08 Oct 2015 (9 years ago) |
Entity Number: | 4831793 |
ZIP code: | 12903 |
County: | Clinton |
Place of Formation: | New York |
Address: | 126 IDAHO AVE, PLATTSBURGH, NY, United States, 12903 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 126 IDAHO AVE, PLATTSBURGH, NY, United States, 12903 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2022-01-22 | 2023-12-29 | Address | 126 IDAHO AVE, PLATTSBURGH, NY, 12903, USA (Type of address: Service of Process) |
2019-05-09 | 2022-01-22 | Address | 126 IDAHO AVE, PLATTSBURGH, NY, 12903, USA (Type of address: Service of Process) |
2015-10-08 | 2019-05-09 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2015-10-08 | 2019-05-09 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231229001403 | 2023-12-29 | BIENNIAL STATEMENT | 2023-12-29 |
220122000767 | 2021-06-21 | CERTIFICATE OF AMENDMENT | 2021-06-21 |
191108060255 | 2019-11-08 | BIENNIAL STATEMENT | 2019-10-01 |
190509000617 | 2019-05-09 | CERTIFICATE OF CHANGE | 2019-05-09 |
171010006226 | 2017-10-10 | BIENNIAL STATEMENT | 2017-10-01 |
160212000389 | 2016-02-12 | CERTIFICATE OF PUBLICATION | 2016-02-12 |
151008000510 | 2015-10-08 | ARTICLES OF ORGANIZATION | 2015-10-08 |
Date of last update: 08 Mar 2025
Sources: New York Secretary of State