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 |
Start date | End date | Type | Value |
---|---|---|---|
2025-07-02 | 2025-07-02 | Address | 568 BROADWAY, 9TH FLOOR, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
2023-07-17 | 2023-07-17 | Address | 568 BROADWAY, 9TH FLOOR, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
2023-07-17 | 2025-07-02 | Address | 568 BROADWAY, 9TH FLOOR, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
2023-07-17 | 2025-07-02 | Address | 10 Bank Street, Suite 560, White Plains, NY, 10606, USA (Type of address: Service of Process) |
2023-03-21 | 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 |
---|---|---|---|
250702004069 | 2025-07-02 | BIENNIAL STATEMENT | 2025-07-02 |
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 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State