Search icon

ZAM AMERICA

Company Details

Name: ZAM AMERICA
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 24 Mar 2010 (15 years ago)
Entity Number: 3928210
ZIP code: 10004
County: New York
Place of Formation: Delaware
Foreign Legal Name: IM USA CORP.
Fictitious Name: ZAM AMERICA
Address: 60 BROAD STREET STE 3502, NEW YORK, NY, United States, 10004
Principal Address: 469 BROOME STREET, GREENE CORNER, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
C/O KVB PARTNERS DOS Process Agent 60 BROAD STREET STE 3502, NEW YORK, NY, United States, 10004

Chief Executive Officer

Name Role Address
ISABELLE MARANT Chief Executive Officer 40 KVB 60 BROAD STREET, STE 3502, NEW YORK, NY, United States, 10004

History

Start date End date Type Value
2010-03-24 2010-03-24 Name IM USA CORP.
2010-03-24 2015-02-18 Name IM USA CORP.

Filings

Filing Number Date Filed Type Effective Date
150218000916 2015-02-18 CERTIFICATE OF AMENDMENT 2015-02-18
120508002817 2012-05-08 BIENNIAL STATEMENT 2012-03-01
100324000258 2010-03-24 APPLICATION OF AUTHORITY 2010-03-24

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2210455 Americans with Disabilities Act - Other 2022-12-09 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-12-09
Termination Date 2023-11-20
Date Issue Joined 2023-06-16
Section 1331
Status Terminated

Parties

Name VUPPALA
Role Plaintiff
Name ZAM AMERICA
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State