Search icon

ZETRON, INC.

Company Details

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

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
SCOTT FRENCH Chief Executive Officer 6812 185TH AVE NE, REDMOND, WA, United States, 98052

History

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)

Filings

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