Name: | ZILINSKI, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 30 Jan 2019 (6 years ago) |
Entity Number: | 5485124 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 Broadway STE R, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 Broadway STE R, Albany, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-09-30 | 2023-03-23 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-29 | 2023-03-23 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2019-05-06 | 2022-09-30 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2019-05-06 | 2022-09-29 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2019-01-30 | 2019-05-06 | Address | 3026 BRIGHTON 14ST APT E9, BROOKLYN, NY, 11235, USA (Type of address: Registered Agent) |
2019-01-30 | 2019-05-06 | Address | 3026 BRIGHTON 14ST APT E9, BROOKLYN, NY, 11235, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230323002065 | 2023-03-23 | BIENNIAL STATEMENT | 2023-01-01 |
220930000656 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929003784 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
210504060828 | 2021-05-04 | BIENNIAL STATEMENT | 2021-01-01 |
190506000420 | 2019-05-06 | CERTIFICATE OF CHANGE | 2019-05-06 |
190130010169 | 2019-01-30 | ARTICLES OF ORGANIZATION | 2019-01-30 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State