Search icon

PROMOCIONES ZIRANDARO, INC.

Company Details

Name: PROMOCIONES ZIRANDARO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Feb 2019 (6 years ago)
Entity Number: 5502122
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 418 Broadway STE N, Albany, NY, United States, 12207

Shares Details

Shares issued 100000

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC Agent 418 BROADWAY, STE N, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC DOS Process Agent 418 Broadway STE N, Albany, NY, United States, 12207

Chief Executive Officer

Name Role Address
GARIBALDI GOMEZ Chief Executive Officer 418 BROADWAY STE N, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2022-09-28 2023-02-08 Address 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2020-01-16 2022-09-28 Address 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2020-01-16 2023-02-08 Address 1501 BROADWAY ST 12TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2019-02-26 2023-02-08 Shares Share type: NO PAR VALUE, Number of shares: 100000, Par value: 0
2019-02-26 2020-01-16 Address 197 HERBERTON AV, STATEN ISLAND, NY, 10302, USA (Type of address: Registered Agent)
2019-02-26 2020-01-16 Address 197 HERBERTON AV, STATEN ISLAND, TX, 10302, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230208001321 2023-02-08 BIENNIAL STATEMENT 2023-02-01
220928015318 2022-09-28 CERTIFICATE OF CHANGE BY AGENT 2022-09-28
200116000488 2020-01-16 CERTIFICATE OF CHANGE 2020-01-16
190226010444 2019-02-26 CERTIFICATE OF INCORPORATION 2019-02-26

Date of last update: 23 Mar 2025

Sources: New York Secretary of State