Name: | ZAPPONE HOLDINGS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 09 Jan 2017 (8 years ago) |
Entity Number: | 5064256 |
ZIP code: | 12110 |
County: | Albany |
Place of Formation: | New York |
Address: | 687 NEW LOUDON ROAD, LATHAM, NY, United States, 12110 |
Name | Role | Address |
---|---|---|
ZAPPONE HOLDINGS, LLC | DOS Process Agent | 687 NEW LOUDON ROAD, LATHAM, NY, United States, 12110 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-16 | 2025-01-21 | Address | 687 NEW LOUDON ROAD, LATHAM, NY, 12110, USA (Type of address: Service of Process) |
2020-04-30 | 2024-07-16 | Address | 687 NEW LOUDON ROAD, LATHAM, NY, 12110, USA (Type of address: Service of Process) |
2017-01-09 | 2020-04-30 | Address | 216 SHAKER ROAD, ALBANY, NY, 12211, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250121001726 | 2025-01-21 | BIENNIAL STATEMENT | 2025-01-21 |
240716001711 | 2024-07-16 | BIENNIAL STATEMENT | 2024-07-16 |
220415000766 | 2022-04-15 | BIENNIAL STATEMENT | 2021-01-01 |
201123060112 | 2020-11-23 | BIENNIAL STATEMENT | 2019-01-01 |
200430000060 | 2020-04-30 | CERTIFICATE OF CHANGE | 2020-04-30 |
170306000561 | 2017-03-06 | CERTIFICATE OF PUBLICATION | 2017-03-06 |
170109000213 | 2017-01-09 | ARTICLES OF ORGANIZATION | 2017-01-09 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State