Name: | ZITO NEW YORK, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 14 Mar 2016 (9 years ago) |
Entity Number: | 4912317 |
ZIP code: | 12207 |
County: | Cayuga |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE ST., ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2023-05-06 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-05-06 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2016-03-14 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2016-03-14 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230506000869 | 2023-05-05 | CERTIFICATE OF CHANGE BY ENTITY | 2023-05-05 |
SR-74738 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-74739 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
160615000201 | 2016-06-15 | CERTIFICATE OF PUBLICATION | 2016-06-15 |
160314000378 | 2016-03-14 | APPLICATION OF AUTHORITY | 2016-03-14 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State