Search icon

ZEN GROUP LLC

Company claim

Is this your business?

Get access!

Company Details

Name: ZEN GROUP LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Jun 2006 (19 years ago)
Entity Number: 3371786
ZIP code: 10010
County: New York
Place of Formation: New York
Address: 41 MADISON AVE., 31ST FLOOR, NEW YORK, NY, United States, 10010

DOS Process Agent

Name Role Address
ZEN GROUP LLC DOS Process Agent 41 MADISON AVE., 31ST FLOOR, NEW YORK, NY, United States, 10010

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001388698
Phone:
(212) 763-8800

Latest Filings

Form type:
13F-NT
File number:
028-12092
Filing date:
2009-10-28
File:
Form type:
13F-NT
File number:
028-12092
Filing date:
2009-07-29
File:
Form type:
13F-NT
File number:
028-12092
Filing date:
2009-04-13
File:
Form type:
13F-NT
File number:
028-12092
Filing date:
2009-01-16
File:
Form type:
4
File number:
001-33493
Filing date:
2008-12-09
File:

History

Start date End date Type Value
2016-06-21 2020-06-04 Address 79 MADISON AVE., 15TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2006-06-06 2016-06-21 Address TWO GRAND CENTRAL TOWER, 140 EAST 45TH ST., 28TH FL., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200604061357 2020-06-04 BIENNIAL STATEMENT 2020-06-01
180606006257 2018-06-06 BIENNIAL STATEMENT 2018-06-01
160621006310 2016-06-21 BIENNIAL STATEMENT 2016-06-01
140721006068 2014-07-21 BIENNIAL STATEMENT 2014-06-01
100624002024 2010-06-24 BIENNIAL STATEMENT 2010-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State