Search icon

ZA PARTNERS LLC

Company Details

Name: ZA PARTNERS LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 03 Feb 2022 (3 years ago)
Date of dissolution: 21 Jun 2024
Entity Number: 6396454
ZIP code: 12207
County: Albany
Place of Formation: Nevada
Foreign Legal Name: ZA PARTNERS LLC
Address: 418 Broadway, ste r, Albany, NY, United States, 12207

DOS Process Agent

Name Role Address
the llc DOS Process Agent 418 Broadway, ste r, Albany, NY, United States, 12207

Agent

Name Role
Registered Agent Revoked Agent

History

Start date End date Type Value
2024-02-27 2024-06-24 Address 418 Broadway STE R, Albany, NY, 12207, USA (Type of address: Service of Process)
2022-09-30 2024-02-27 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-09-29 2024-02-27 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2022-07-04 2022-09-29 Address 90 state street, ste 700 office 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2022-07-04 2022-09-30 Address 90 state street ste 700, office 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-05-06 2022-07-04 Address 90 state street, ste 700 office 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2022-05-06 2022-07-04 Address 90 state street ste 700, office 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-02-07 2022-05-06 Address 44 GARIBALDI WAY, HENDERSON, NV, 89011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240624001099 2024-06-21 SURRENDER OF AUTHORITY 2024-06-21
240227004062 2024-02-27 BIENNIAL STATEMENT 2024-02-27
220930004303 2022-09-30 CERTIFICATE OF CHANGE BY AGENT 2022-09-30
220929003889 2022-09-29 CERTIFICATE OF CHANGE BY AGENT 2022-09-29
220704000140 2022-07-01 CERTIFICATE OF PUBLICATION 2022-07-01
220506001830 2022-05-05 CERTIFICATE OF CHANGE BY ENTITY 2022-05-05
220207000589 2022-02-03 APPLICATION OF AUTHORITY 2022-02-03

Date of last update: 28 Jan 2025

Sources: New York Secretary of State