Search icon

NETZERO, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NETZERO, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 04 Oct 1999 (26 years ago)
Entity Number: 2425237
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 30870 Russell Ranch Road, Suite 250, Westlake Village, CA, United States, 91362
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
NETZERO, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
KENNETH YOUNG Chief Executive Officer 30870 RUSSELL RANCH ROAD, SUITE 250, WESTLAKE VILLAGE, CA, United States, 91362

History

Start date End date Type Value
2023-10-02 2023-10-02 Address 21255 BURBANK BLVD, SUITE 400, WOODLAND HILLS, CA, 91367, USA (Type of address: Chief Executive Officer)
2023-10-02 2023-10-02 Address 30870 RUSSELL RANCH ROAD, SUITE 250, WESTLAKE VILLAGE, CA, 91362, USA (Type of address: Chief Executive Officer)
2019-10-01 2023-10-02 Address 21255 BURBANK BLVD, SUITE 400, WOODLAND HILLS, CA, 91367, USA (Type of address: Chief Executive Officer)
2019-10-01 2023-10-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-10-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
231002000330 2023-10-02 BIENNIAL STATEMENT 2023-10-01
211001000955 2021-10-01 BIENNIAL STATEMENT 2021-10-01
191001060544 2019-10-01 BIENNIAL STATEMENT 2019-10-01
SR-87046 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-87047 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Court Cases

Court Case Summary

Filing Date:
2001-05-23
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Securities, Commodities, Exchange

Parties

Party Name:
BERNSTEIN
Party Role:
Plaintiff
Party Name:
NETZERO, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2001-05-22
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Securities, Commodities, Exchange

Parties

Party Name:
GRUBIN
Party Role:
Plaintiff
Party Name:
NETZERO, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2001-05-21
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Securities, Commodities, Exchange

Parties

Party Name:
WILLIAMS
Party Role:
Plaintiff
Party Name:
NETZERO, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State