Name: | FRANK J. ZELLER, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 24 Jul 1980 (45 years ago) |
Entity Number: | 640963 |
ZIP code: | 29909 |
County: | Westchester |
Place of Formation: | New York |
Address: | 15 CONCESSION OAK DRIVE, BLUFFTON, SC, United States, 29909 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FRANK J. ZELLER | DOS Process Agent | 15 CONCESSION OAK DRIVE, BLUFFTON, SC, United States, 29909 |
Name | Role | Address |
---|---|---|
FRANK J. ZELLER | Chief Executive Officer | 15 CONCESSION OAK DRIVE, BLUFFTON, SC, United States, 29909 |
Start date | End date | Type | Value |
---|---|---|---|
2002-06-27 | 2010-07-23 | Address | 1001 LARSON DR, DANBURY, CT, 06810, 7376, USA (Type of address: Service of Process) |
2002-06-27 | 2010-07-23 | Address | 1001 LARSON DR, DANBURY, CT, 06810, 7376, USA (Type of address: Chief Executive Officer) |
2002-06-27 | 2010-07-23 | Address | 1001 LARSON DR, DANBURY, CT, 06810, 7376, USA (Type of address: Principal Executive Office) |
1998-07-23 | 2002-06-27 | Address | 324 WILTON ROAD EAST, RIDGEFIELD, CT, 06877, 5732, USA (Type of address: Principal Executive Office) |
1998-07-23 | 2002-06-27 | Address | 324 WILTON ROAD EAST, RIDGEFIELD, CT, 06877, 5732, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140714006122 | 2014-07-14 | BIENNIAL STATEMENT | 2014-07-01 |
120730002263 | 2012-07-30 | BIENNIAL STATEMENT | 2012-07-01 |
100723002329 | 2010-07-23 | BIENNIAL STATEMENT | 2010-07-01 |
080708003155 | 2008-07-08 | BIENNIAL STATEMENT | 2008-07-01 |
060627002815 | 2006-06-27 | BIENNIAL STATEMENT | 2006-07-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State