Search icon

ZOLA INC.

Company Details

Name: ZOLA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Dec 2002 (22 years ago)
Entity Number: 2845515
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ZOLA, INC. RETIREMENT PLAN 2019 461986241 2020-03-02 ZOLA, INC. 82
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-06-01
Business code 541600
Sponsor’s telephone number 3102936657
Plan sponsor’s address 7WTC - 250 GREENWICH ST., 39TH FLOOR, NEW YORK, NY, 10007

Signature of

Role Plan administrator
Date 2020-03-02
Name of individual signing UBIQUITY RS
ZOLA, INC. RETIREMENT PLAN 2018 461986241 2019-10-11 ZOLA, INC. 104
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-06-01
Business code 541600
Sponsor’s telephone number 9174106062
Plan sponsor’s address 7WTC - 250 GREENWICH ST., 39TH FLOOR, NEW YORK, NY, 10007

Signature of

Role Plan administrator
Date 2019-10-11
Name of individual signing ANNETTE FUNG
ZOLA, INC. RETIREMENT PLAN 2017 461986241 2018-10-12 ZOLA, INC. 53
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-06-01
Business code 541600
Sponsor’s telephone number 9174106062
Plan sponsor’s address 150 BROADWAY FLOOR 19, NEW YORK, NY, 10038

Signature of

Role Plan administrator
Date 2018-10-12
Name of individual signing ANNETTE FUNG
ZOLA, INC. RETIREMENT PLAN 2016 461986241 2017-07-31 ZOLA, INC. 51
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-06-01
Business code 541600
Sponsor’s telephone number 3102936657
Plan sponsor’s address 150 BROADWAY FLOOR 19, NEW YORK, NY, 10038

Signature of

Role Plan administrator
Date 2017-07-31
Name of individual signing PLAN SPONSOR

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2002-12-13 2019-01-28 Address 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2002-12-13 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-36298 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-36299 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
021213000651 2002-12-13 CERTIFICATE OF INCORPORATION 2002-12-13

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-02-07 No data 168 5TH AVE, Manhattan, NEW YORK, NY, 10010 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Date of last update: 19 Jan 2025

Sources: New York Secretary of State