Name: | ZIGLEYS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 19 Apr 2022 (3 years ago) |
Entity Number: | 6461235 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 Broadway STE R, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 Broadway STE R, Albany, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-10 | 2022-10-25 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2023-04-10 | 2022-10-25 | Address | 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2023-01-18 | 2024-04-03 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2023-01-18 | 2024-04-03 | Address | 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2022-10-25 | 2023-01-18 | Address | 2620 14th Pl, Apt 1, Astoria, NY, 11102, USA (Type of address: Service of Process) |
2022-10-25 | 2023-01-18 | Address | 2620 14th Place, Apt 1a, Astoria, NY, 11102, USA (Type of address: Registered Agent) |
2022-06-27 | 2023-04-10 | Address | 2620 14th Pl, Apt 1, Astoria, NY, 11102, USA (Type of address: Service of Process) |
2022-06-27 | 2023-04-10 | Address | 2620 14th Place, Apt 1a, Astoria, NY, 11102, USA (Type of address: Registered Agent) |
2022-06-27 | 2022-10-25 | Address | 2620 14th Place, Apt 1a, Astoria, NY, 11102, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240403000196 | 2024-04-03 | BIENNIAL STATEMENT | 2024-04-03 |
230118003874 | 2023-01-18 | CERTIFICATE OF CHANGE BY ENTITY | 2023-01-18 |
221025000597 | 2022-10-24 | CERTIFICATE OF PUBLICATION | 2022-10-24 |
230410002959 | 2022-10-03 | CERTIFICATE OF CHANGE BY ENTITY | 2022-10-03 |
220627001003 | 2022-06-27 | CERTIFICATE OF AMENDMENT | 2022-06-27 |
220419000782 | 2022-04-19 | ARTICLES OF ORGANIZATION | 2022-04-19 |
Date of last update: 21 Mar 2025
Sources: New York Secretary of State