ZANER-BLOSER, INC.

Name: | ZANER-BLOSER, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Jan 1988 (37 years ago) |
Entity Number: | 1224408 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Ohio |
Principal Address: | 1400 GOODALE BLVD., SUITE 200, COLUMBUS, OH, United States, 43212 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Contact Details
Phone +1 614-486-0221
Name | Role | Address |
---|---|---|
KENT S. JOHNSON | Chief Executive Officer | 1800 WATERMARK DRIVE, COLUMBUS, OH, United States, 43215 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-15 | 2024-01-15 | Address | 1800 WATERMARK DR, COLUMBUS, OH, 43215, USA (Type of address: Chief Executive Officer) |
2024-01-15 | 2024-01-15 | Address | 1800 WATERMARK DRIVE, COLUMBUS, OH, 43215, USA (Type of address: Chief Executive Officer) |
2020-01-10 | 2024-01-15 | Address | 1800 WATERMARK DR, COLUMBUS, OH, 43215, USA (Type of address: Chief Executive Officer) |
2013-01-08 | 2024-01-15 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2013-01-08 | 2024-01-15 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240115000182 | 2024-01-15 | BIENNIAL STATEMENT | 2024-01-15 |
220121000742 | 2022-01-21 | BIENNIAL STATEMENT | 2022-01-21 |
200110060135 | 2020-01-10 | BIENNIAL STATEMENT | 2020-01-01 |
180125006169 | 2018-01-25 | BIENNIAL STATEMENT | 2018-01-01 |
160127006144 | 2016-01-27 | BIENNIAL STATEMENT | 2016-01-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State