Name: | ZETRON, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Jun 2006 (19 years ago) |
Entity Number: | 3372960 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Washington |
Principal Address: | 6812 185th Ave NE, REDMOND, WA, United States, 98052 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
SCOTT FRENCH | Chief Executive Officer | 6812 185TH AVE NE, REDMOND, WA, United States, 98052 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-25 | 2024-06-25 | Address | 12034 134TH CT NE, REDMOND, WA, 98052, USA (Type of address: Chief Executive Officer) |
2024-06-25 | 2024-06-25 | Address | 6812 185TH AVE NE, REDMOND, WA, 98052, USA (Type of address: Chief Executive Officer) |
2016-06-14 | 2024-06-25 | Address | 12034 134TH CT NE, REDMOND, WA, 98052, USA (Type of address: Chief Executive Officer) |
2010-10-04 | 2024-06-25 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2010-10-04 | 2024-06-25 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2010-07-02 | 2016-06-14 | Address | 12034 134TH CT NE, REDMOND, WA, 98052, USA (Type of address: Chief Executive Officer) |
2008-07-22 | 2018-07-13 | Address | 12034 134TH CT NE, RICHMOND, WA, 98052, USA (Type of address: Principal Executive Office) |
2008-07-22 | 2010-07-02 | Address | 12034 134TH CT NE, RICHMOND, WA, 98052, USA (Type of address: Chief Executive Officer) |
2006-06-07 | 2010-10-04 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2006-06-07 | 2010-10-04 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240625001661 | 2024-06-25 | BIENNIAL STATEMENT | 2024-06-25 |
220614002542 | 2022-06-14 | BIENNIAL STATEMENT | 2022-06-01 |
200611060398 | 2020-06-11 | BIENNIAL STATEMENT | 2020-06-01 |
180713006149 | 2018-07-13 | BIENNIAL STATEMENT | 2018-06-01 |
160614006619 | 2016-06-14 | BIENNIAL STATEMENT | 2016-06-01 |
140611006940 | 2014-06-11 | BIENNIAL STATEMENT | 2014-06-01 |
120614006390 | 2012-06-14 | BIENNIAL STATEMENT | 2012-06-01 |
101004000015 | 2010-10-04 | CERTIFICATE OF CHANGE | 2010-10-04 |
100702002260 | 2010-07-02 | BIENNIAL STATEMENT | 2010-06-01 |
080722002905 | 2008-07-22 | BIENNIAL STATEMENT | 2008-06-01 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State