Search icon

ZA STORES LLC

Company Details

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

DOS Process Agent

Name Role Address
NEW YORK REGISTERED AGENT LLC DOS Process Agent 418 broadway, ste y, ALBANY, NY, United States, 12207

Agent

Name Role Address
NEW YORK REGISTERED AGENT LLC Agent 418 BROADWAY, ste y, ALBANY, NY, 12207

History

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)

Filings

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