Search icon

JENZABAR, INC.

Company Details

Name: JENZABAR, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 09 Feb 2005 (20 years ago)
Entity Number: 3162343
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 181 South Liberty Street, SUITE 2200, Harrisonburg, VA, United States, 22801
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

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

DOS Process Agent

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

Chief Executive Officer

Name Role Address
ROBERT A. MAGINN JR. Chief Executive Officer 181 SOUTH LIBERTY STREET, SUITE 2200, HARRISONBURG, VA, United States, 22801

History

Start date End date Type Value
2025-02-03 2025-02-03 Address 181 SOUTH LIBERTY STREET, SUITE 2200, HARRISONBURG, VA, 22801, USA (Type of address: Chief Executive Officer)
2025-02-03 2025-02-03 Address 101 HUNTINGTON AVENUE, SUITE 2200, BOSTON, MA, 02199, USA (Type of address: Chief Executive Officer)
2021-02-17 2025-02-03 Address 101 HUNTINGTON AVENUE, SUITE 2200, BOSTON, MA, 02199, USA (Type of address: Chief Executive Officer)
2019-01-28 2025-02-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2025-02-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2015-02-18 2021-02-17 Address 101 HUNTINGTON AVENUE, SUITE 2200, BOSTON, MA, 02199, USA (Type of address: Chief Executive Officer)
2014-12-02 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2014-12-02 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2013-02-01 2015-02-18 Address 101 HUNTINGTON AVENUE, SUITE 2205, BOSTON, MA, 02199, USA (Type of address: Principal Executive Office)
2012-11-30 2014-12-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250203003241 2025-02-03 BIENNIAL STATEMENT 2025-02-03
230201000686 2023-02-01 BIENNIAL STATEMENT 2023-02-01
210217060259 2021-02-17 BIENNIAL STATEMENT 2021-02-01
190227060118 2019-02-27 BIENNIAL STATEMENT 2019-02-01
SR-40593 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-40592 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170201007632 2017-02-01 BIENNIAL STATEMENT 2017-02-01
150218006053 2015-02-18 BIENNIAL STATEMENT 2015-02-01
141202000090 2014-12-02 CERTIFICATE OF CHANGE 2014-12-02
130201006159 2013-02-01 BIENNIAL STATEMENT 2013-02-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1202988 Civil Rights Employment 2012-06-14 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2012-06-14
Termination Date 2021-12-03
Date Issue Joined 2012-08-15
Section 1332
Sub Section ED
Status Terminated

Parties

Name ZHANG,
Role Plaintiff
Name JENZABAR, INC.
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State