Search icon

ZERELLI TECHNOLOGIES INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: ZERELLI TECHNOLOGIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Jan 2008 (18 years ago)
Date of dissolution: 02 Jul 2020
Entity Number: 3620169
ZIP code: 84060
County: New York
Place of Formation: New York
Address: 136 HEBER AVENUE, SUITE 303, PARK CITY, UT, United States, 84060

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ZERELLI TECHNOLOGIES INC. DOS Process Agent 136 HEBER AVENUE, SUITE 303, PARK CITY, UT, United States, 84060

Chief Executive Officer

Name Role Address
NICK PENZE Chief Executive Officer 136 HEBER AVENUE, SUITE 303, PARK CITY, UT, United States, 84060

Links between entities

Type:
Headquarter of
Company Number:
20151061331
State:
COLORADO

Form 5500 Series

Employer Identification Number (EIN):
261818620
Plan Year:
2015
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2012-02-08 2020-04-29 Address 365 WEST END AVE, #5D, NEW YORK, NY, 10024, USA (Type of address: Principal Executive Office)
2012-02-08 2020-04-29 Address 365 WEST END AVE, #5D, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2012-02-08 2020-04-29 Address NICHOLAS PENZE, 365 WEST END AVE, #5D, NEW YORK, NY, 10024, USA (Type of address: Service of Process)
2010-01-21 2012-02-08 Address 365 WEST END AVE, #5D, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2010-01-21 2012-02-08 Address NICHOLAS PENZE, 365 WEST END AVE, #5D, NEW YORK, NY, 10024, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200702000539 2020-07-02 CERTIFICATE OF DISSOLUTION 2020-07-02
200429060325 2020-04-29 BIENNIAL STATEMENT 2020-01-01
161005006490 2016-10-05 BIENNIAL STATEMENT 2016-01-01
140210002106 2014-02-10 BIENNIAL STATEMENT 2014-01-01
120208002769 2012-02-08 BIENNIAL STATEMENT 2012-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State