Entity Number 3709106
Status Active
NameZACHANOTI LLC
CountyCattaraugus
Date of registration 14 Aug 2008 (16 years ago) 14 Aug 2008
Legal typeDOMESTIC LIMITED LIABILITY COMPANY
Place of FormationNew York
Address 3059 W 5 MILE RD, ALLEGANY, NY, United States, 14706
Address ZIP code 14706
ZACHANOTI LLC
DOS Process Agent
3059 W 5 MILE RD, ALLEGANY, NY, United States, 14706
ZACHARY D. HORN
Agent
601 WEST GREEN ST, OLEAN, NY, 14760
2016-08-04
2024-08-26
Address
3059 W 5 MILE RD, ALLEGANY, NY, 14706, USA (Type of address: Service of Process)
2014-02-18
2016-08-04
Address
601 WEST GREEN ST., OLEAN, NY, 14760, USA (Type of address: Service of Process)
2014-01-17
2024-08-26
Address
601 WEST GREEN ST, OLEAN, NY, 14760, USA (Type of address: Registered Agent)
2012-10-01
2014-01-17
Address
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-09-13
2014-02-18
Address
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2008-08-14
2012-10-01
Address
SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2008-08-14
2012-09-13
Address
SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
240826000853
2024-08-26
BIENNIAL STATEMENT
2024-08-26
200804060317
2020-08-04
BIENNIAL STATEMENT
2020-08-01
180820006137
2018-08-20
BIENNIAL STATEMENT
2018-08-01
160804006331
2016-08-04
BIENNIAL STATEMENT
2016-08-01
140218000542
2014-02-18
CERTIFICATE OF CHANGE
2014-02-18
140117000010
2014-01-17
CERTIFICATE OF CHANGE
2014-01-17
121001000983
2012-10-01
CERTIFICATE OF CHANGE (BY AGENT)
2012-10-01
120913000328
2012-09-13
CERTIFICATE OF CHANGE (BY AGENT)
2012-09-13
120830006077
2012-08-30
BIENNIAL STATEMENT
2012-08-01
100903002306
2010-09-03
BIENNIAL STATEMENT
2010-08-01
Date of last update: 01 Aug 2024
Sources: Companies info , Historical Data , Complaints , Contacts