Search icon

ZIGLEYS LLC

Company Details

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

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 Broadway STE R, Albany, NY, United States, 12207

History

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)

Filings

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