NETZERO, INC.

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 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
NETZERO, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
KENNETH YOUNG | Chief Executive Officer | 30870 RUSSELL RANCH ROAD, SUITE 250, WESTLAKE VILLAGE, CA, United States, 91362 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State