Search icon

ZENON ENVIRONMENTAL CORPORATION

Company Details

Name: ZENON ENVIRONMENTAL CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 14 Dec 2004 (20 years ago)
Entity Number: 3137565
ZIP code: 19053
County: New York
Place of Formation: Michigan
Address: 4636 SOMERTON ROAD, TREVOSE, PA, United States, 19053
Principal Address: 3600 Horizon Blvd, Trevose, PA, United States, 19053

Agent

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

Chief Executive Officer

Name Role Address
TIM HUANG Chief Executive Officer 3600 HORIZON BLVD, TREVOSE, PA, United States, 19053

DOS Process Agent

Name Role Address
ZENON ENVIRONMENTAL CORPORATION DOS Process Agent 4636 SOMERTON ROAD, TREVOSE, PA, United States, 19053

History

Start date End date Type Value
2024-12-04 2024-12-04 Address 3600 HORIZON BLVD, TREVOSE, PA, 19053, USA (Type of address: Chief Executive Officer)
2024-12-04 2024-12-04 Address 4636 SOMERTON ROAD, TREVOSE, PA, 19053, USA (Type of address: Chief Executive Officer)
2020-12-21 2024-12-04 Address 4636 SOMERTON ROAD, TREVOSE, PA, 19053, USA (Type of address: Service of Process)
2020-12-21 2024-12-04 Address 4636 SOMERTON ROAD, TREVOSE, PA, 19053, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-12-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-12-03 2020-12-21 Address 4636 SOMERTON ROAD, TREVOSE, PA, 19053, USA (Type of address: Chief Executive Officer)
2016-12-05 2018-12-03 Address 4636 SOMERTON RD, TREVOSE, PA, 19053, USA (Type of address: Principal Executive Office)
2011-01-06 2018-12-03 Address 4636 SOMERTON RD, TREVOSE, PA, 19053, USA (Type of address: Chief Executive Officer)
2011-01-06 2020-12-21 Address 4636 SOMERTON RD, TREVOSE, PA, 19053, USA (Type of address: Service of Process)
2008-12-10 2016-12-05 Address 760 SHADOWRIDGE DR, VISTA, CA, 92083, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
241204004149 2024-12-04 BIENNIAL STATEMENT 2024-12-04
221201001056 2022-12-01 BIENNIAL STATEMENT 2022-12-01
201221060680 2020-12-21 BIENNIAL STATEMENT 2020-12-01
SR-40248 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
181203008586 2018-12-03 BIENNIAL STATEMENT 2018-12-01
161205006371 2016-12-05 BIENNIAL STATEMENT 2016-12-01
141204006751 2014-12-04 BIENNIAL STATEMENT 2014-12-01
130125002501 2013-01-25 BIENNIAL STATEMENT 2012-12-01
110106002500 2011-01-06 BIENNIAL STATEMENT 2010-12-01
081210002229 2008-12-10 BIENNIAL STATEMENT 2008-12-01

Date of last update: 11 Mar 2025

Sources: New York Secretary of State