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 |
Name | Role | Address |
---|---|---|
the llc | DOS Process Agent | 418 Broadway, ste r, Albany, NY, United States, 12207 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
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) |
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