Name: | ZAPPOS RETAIL, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Apr 2010 (15 years ago) |
Date of dissolution: | 30 Jan 2019 |
Entity Number: | 3943637 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Nevada |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 400 E. STEWART AVENUE, LAS VEGAS, NV, United States, 89101 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
KURT A. LAMP | Chief Executive Officer | 400 E. STEWART AVENUE, LAS VEGAS, NV, United States, 89101 |
Start date | End date | Type | Value |
---|---|---|---|
2012-05-10 | 2014-06-17 | Address | 2280 CORPORATE CIRCLE DRIVE, #100, HENDERSON, NV, 89074, USA (Type of address: Chief Executive Officer) |
2012-05-10 | 2014-06-17 | Address | 2280 CORPORATE CIRCLE DRIVE, #100, HENDERSON, NV, 89074, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190130000121 | 2019-01-30 | CERTIFICATE OF TERMINATION | 2019-01-30 |
180424006178 | 2018-04-24 | BIENNIAL STATEMENT | 2018-04-01 |
140617006369 | 2014-06-17 | BIENNIAL STATEMENT | 2014-04-01 |
120510006498 | 2012-05-10 | BIENNIAL STATEMENT | 2012-04-01 |
100429000820 | 2010-04-29 | APPLICATION OF AUTHORITY | 2010-04-29 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State