Search icon

VON ZOS, LLC

Company Details

Name: VON ZOS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 May 2017 (8 years ago)
Entity Number: 5141021
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 418 Broadway STE R, Albany, NY, United States, 12207

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 Broadway STE R, Albany, NY, United States, 12207

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

History

Start date End date Type Value
2022-09-30 2023-05-04 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-09-29 2023-05-04 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2021-06-04 2022-09-29 Address 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2019-05-08 2021-06-04 Address 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2017-05-22 2022-09-30 Address 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2017-05-22 2019-05-08 Address 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230504001230 2023-05-04 BIENNIAL STATEMENT 2023-05-01
220930015842 2022-09-30 CERTIFICATE OF CHANGE BY AGENT 2022-09-30
220929022327 2022-09-29 CERTIFICATE OF CHANGE BY AGENT 2022-09-29
210604060860 2021-06-04 BIENNIAL STATEMENT 2021-05-01
190508060168 2019-05-08 BIENNIAL STATEMENT 2019-05-01
170522000559 2017-05-22 ARTICLES OF ORGANIZATION 2017-05-22

Date of last update: 24 Mar 2025

Sources: New York Secretary of State