Search icon

ZV NY, INC. - Florida Company Profile

Branch

Company Details

Entity Name: ZV NY, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 21 Nov 2013 (11 years ago)
Branch of: ZV NY, INC., NEW YORK (Company Number 3712857)
Last Event: REINSTATEMENT
Event Date Filed: 07 Jun 2024 (a year ago)
Document Number: F13000005144
FEI/EIN Number 263843528

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 453 BROOME STREET, NEW YORK, NY, 10013, US
Mail Address: 453 BROOME STREET, NEW YORK, NY, 10013, US
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
GILLIER THIERRY President 453 Broome Street, NEW YORK, NY, 10013
Fettaya Richard Treasurer C/O LOEB & LOEB LLP, NEW YORK, NY, 10154
Di Carlo Daniele Officer 453 BROOME STREET, NEW YORK, NY, 10013
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000060188 ZADIG ET VOLTAIRE ACTIVE 2016-06-17 2026-12-31 - 185 ALEWIFE BROOK PARKWAY, STE 210, CAMBRIDGE, MA, 02138

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-06-07 CT CORPORATION SYSTEM -
CHANGE OF MAILING ADDRESS 2024-06-07 453 BROOME STREET, NEW YORK, NY 10013 -
REINSTATEMENT 2024-06-07 - -
REVOKED FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2021-01-25 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2021-01-25 453 BROOME STREET, NEW YORK, NY 10013 -
REINSTATEMENT 2017-01-06 - -
REVOKED FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000503262 ACTIVE CASE NO. 2021-02227-CA-01 11TH JUDICIAL CIRCUIT, MIAMI-D 2021-09-02 2026-10-06 $960,756.26 VCP LINCOLN ROAD, LLC, 888 SEVENTH AVENUE, C/O VORNADO REALTY L.P., NEW YORK, NEW YORK, 10019

Documents

Name Date
REINSTATEMENT 2024-06-07
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-20
Reg. Agent Change 2021-01-25
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-06-28
AMENDED ANNUAL REPORT 2017-10-18
Reinstatement 2017-01-06
ANNUAL REPORT 2015-04-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State