Name: | ZA STORES LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 05 May 2016 (9 years ago) |
Entity Number: | 4942025 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 broadway, ste y, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
NEW YORK REGISTERED AGENT LLC | DOS Process Agent | 418 broadway, ste y, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
NEW YORK REGISTERED AGENT LLC | Agent | 418 BROADWAY, ste y, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-01-18 | 2024-05-08 | Address | 418 BROADWAY, ste y, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2023-01-18 | 2024-05-08 | Address | 418 broadway, ste y, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2019-04-29 | 2023-01-18 | Address | 420 LEXINGTON AVENUE, SUITE 2250, NEW YORK, NY, 10170, USA (Type of address: Service of Process) |
2018-08-16 | 2019-04-29 | Address | CERVINI SWANSON LLP, 500 FIFTH AVENUE, SUITE 3020, NEW YORK, NY, 10110, USA (Type of address: Service of Process) |
2016-05-05 | 2018-08-16 | Address | 54 DIAMOND ST 4 FL, BROOKLYN, NY, 11222, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240508002529 | 2024-05-08 | BIENNIAL STATEMENT | 2024-05-08 |
230123001668 | 2023-01-23 | BIENNIAL STATEMENT | 2022-05-01 |
230118000979 | 2023-01-17 | CERTIFICATE OF CHANGE BY ENTITY | 2023-01-17 |
190429000826 | 2019-04-29 | CERTIFICATE OF CHANGE | 2019-04-29 |
180816000100 | 2018-08-16 | CERTIFICATE OF CHANGE | 2018-08-16 |
170322000599 | 2017-03-22 | CERTIFICATE OF CHANGE | 2017-03-22 |
170308000368 | 2017-03-08 | CERTIFICATE OF PUBLICATION | 2017-03-08 |
160505010309 | 2016-05-05 | ARTICLES OF ORGANIZATION | 2016-05-05 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State