Name: | LINDSEY ZAHN P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 17 Apr 2020 (5 years ago) |
Entity Number: | 5739195 |
ZIP code: | 12207 |
County: | Westchester |
Place of Formation: | New York |
Address: | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Principal Address: | 445 Hamilton Ave. # 1102, White Plains, NY, United States, 10601 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
LINDSEY ZAHN | Chief Executive Officer | 445 HAMILTON AVE. # 1102, WHITE PLAINS, NY, United States, 10601 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-02 | 2024-04-02 | Address | 445 HAMILTON AVE. # 1102, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer) |
2022-09-29 | 2024-04-02 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2020-04-17 | 2024-04-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2020-04-17 | 2022-09-29 | Address | 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240402003179 | 2024-04-02 | BIENNIAL STATEMENT | 2024-04-02 |
220929020488 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
220404001841 | 2022-04-04 | BIENNIAL STATEMENT | 2022-04-01 |
200417000181 | 2020-04-17 | CERTIFICATE OF INCORPORATION | 2020-04-17 |
Date of last update: 06 Mar 2025
Sources: New York Secretary of State