Search icon

ZETNY INC.

Company Details

Name: ZETNY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Aug 2010 (14 years ago)
Entity Number: 3988234
ZIP code: 11235
County: Kings
Place of Formation: New York
Address: 1505 SHEEPSHEAD BAY RD, BROOKLYN, NY, United States, 11235

Contact Details

Phone +1 718-600-8548

Phone +1 718-964-7360

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
VARDAN EGIAZARIAN Chief Executive Officer 1505 SHEEPSHEAD BAY RD, BROOKLYN, NY, United States, 11235

DOS Process Agent

Name Role Address
ZETNY INC. DOS Process Agent 1505 SHEEPSHEAD BAY RD, BROOKLYN, NY, United States, 11235

Licenses

Number Status Type Date End date
1399157-DCA Inactive Business 2011-07-06 2014-12-31
1389848-DCA Inactive Business 2011-04-28 2014-06-30

History

Start date End date Type Value
2010-08-24 2012-09-04 Address 1800 EAST 12TH ST., STE. 2C, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120904006115 2012-09-04 BIENNIAL STATEMENT 2012-08-01
100824000589 2010-08-24 CERTIFICATE OF INCORPORATION 2010-08-24

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1129611 CNV_TFEE INVOICED 2012-12-13 8.470000267028809 WT and WH - Transaction Fee
1129610 RENEWAL INVOICED 2012-12-13 340 Electronics Store Renewal
1129258 CNV_TFEE INVOICED 2012-05-21 8.470000267028809 WT and WH - Transaction Fee
1129257 RENEWAL INVOICED 2012-05-21 340 Electronic & Home Appliance Service Dealer License Renewal Fee
1074695 CNV_TFEE INVOICED 2011-07-06 6.349999904632568 WT and WH - Transaction Fee
1074696 LICENSE INVOICED 2011-07-06 255 Electronic Store License Fee
1072456 CNV_TFEE INVOICED 2011-04-29 5.099999904632568 WT and WH - Transaction Fee
1072457 FINGERPRINT INVOICED 2011-04-29 75 Fingerprint Fee
1072458 LICENSE INVOICED 2011-04-29 255 Electronic & Home Appliance Service Dealer License Fee

Date of last update: 16 Jan 2025

Sources: New York Secretary of State