ZOCDOC, INC.

Name: | ZOCDOC, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Jul 2007 (18 years ago) |
Entity Number: | 3539749 |
ZIP code: | 10606 |
County: | New York |
Place of Formation: | Delaware |
Address: | 10 Bank Street, Suite 560, White Plains, NY, United States, 10606 |
Principal Address: | 568 BROADWAY, 9TH FLOOR, NEW YORK, NY, United States, 10012 |
Name | Role | Address |
---|---|---|
C/O UNITED CORPORATE SERVICES, INC. | DOS Process Agent | 10 Bank Street, Suite 560, White Plains, NY, United States, 10606 |
Name | Role | Address |
---|---|---|
OLIVER KHARRAZ | Chief Executive Officer | 568 BROADWAY, 9TH FLOOR, NEW YORK, NY, United States, 10012 |
The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.
Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small
business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and
testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
Start date | End date | Type | Value |
---|---|---|---|
2023-07-17 | 2023-07-17 | Address | 568 BROADWAY, 9TH FLOOR, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
2023-03-21 | 2023-07-17 | Address | 10 BANK STREET, suite 560, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process) |
2023-03-21 | 2023-07-17 | Address | 568 BROADWAY, 9TH FLOOR, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
2023-03-21 | 2023-03-21 | Address | 568 BROADWAY, 9TH FLOOR, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
2017-07-18 | 2023-03-21 | Address | 568 BROADWAY, 9TH FLOOR, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230717002858 | 2023-07-17 | BIENNIAL STATEMENT | 2023-07-01 |
230321000251 | 2023-03-16 | CERTIFICATE OF CHANGE BY ENTITY | 2023-03-16 |
210714002176 | 2021-07-14 | BIENNIAL STATEMENT | 2021-07-14 |
190705060192 | 2019-07-05 | BIENNIAL STATEMENT | 2019-07-01 |
170718006393 | 2017-07-18 | BIENNIAL STATEMENT | 2017-07-01 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State