Name: | ZING! FOR KIDS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 23 Mar 2021 (4 years ago) |
Entity Number: | 5970308 |
ZIP code: | 10128 |
County: | New York |
Place of Formation: | New York |
Activity Description: | Zing! for Kids offers customized, confidence-boosting, energetic and educational fitness and wellness classes and programs that are geared towards preschool and elementary age children. |
Address: | 329 East 88th Street, #2E, New York, NY, United States, 10128 |
Contact Details
Phone +1 516-557-1465
Website http://www.zing-kids.com
Name | Role | Address |
---|---|---|
ZING! FOR KIDS LLC | DOS Process Agent | 329 East 88th Street, #2E, New York, NY, United States, 10128 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-13 | 2025-03-15 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2024-12-13 | 2025-03-15 | Address | 329 East 88th Street, #2E, New York, NY, 10128, USA (Type of address: Service of Process) |
2022-04-13 | 2024-12-13 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-04-13 | 2024-12-13 | Address | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2022-04-04 | 2022-04-13 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-04-04 | 2022-04-13 | Address | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2021-03-23 | 2022-04-04 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2021-03-23 | 2022-04-04 | Address | 329 E 88TH ST., APT. 2E, NEW YORK, NY, 10128, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250315000048 | 2025-03-15 | BIENNIAL STATEMENT | 2025-03-15 |
241213003911 | 2024-12-13 | BIENNIAL STATEMENT | 2024-12-13 |
220413003424 | 2021-10-01 | CERTIFICATE OF PUBLICATION | 2021-10-01 |
220404002823 | 2021-07-20 | CERTIFICATE OF CHANGE BY ENTITY | 2021-07-20 |
210323010083 | 2021-03-23 | ARTICLES OF ORGANIZATION | 2021-03-23 |
Date of last update: 21 Apr 2025
Sources: New York Secretary of State