Search icon

ZEEL NETWORKS, INC.

Company Details

Name: ZEEL NETWORKS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 12 Nov 2010 (14 years ago)
Entity Number: 4018503
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 Liberty Street, NY, NY, United States, 10005
Principal Address: 45 West 45th St, Fl 16, FL 16, New York, NY, United States, 10036

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ZEEL NETWORKS, INC. 401K PLAN 2018 900766276 2019-06-06 ZEEL NETWORKS, INC 73
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-11-15
Business code 812190
Sponsor’s telephone number 8774389335
Plan sponsor’s address 45 W. 45TH ST., 16TH FL, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2019-06-06
Name of individual signing SAMER HAMADEH
ZEEL NETWORKS, INC. 401K PLAN 2017 900766276 2018-06-20 ZEEL NETWORKS, INC 53
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-11-15
Business code 812190
Sponsor’s telephone number 8774389335
Plan sponsor’s address 45 W. 45TH ST., 16TH FL, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2018-06-20
Name of individual signing SAMER HAMADEH
ZEEL NETWORKS, INC. 401K PLAN 2016 900766276 2017-06-04 ZEEL NETWORKS, INC 41
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-11-15
Business code 812190
Sponsor’s telephone number 8774389335
Plan sponsor’s address 45 W. 45TH ST., 16TH FL, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2017-06-04
Name of individual signing SAMER HAMADEH
ZEEL NETWORKS, INC. 401K PLAN 2015 900766276 2016-07-12 ZEEL NETWORKS, INC 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-11-15
Business code 541990
Sponsor’s telephone number 8774389335
Plan sponsor’s address 33 W. 17TH ST. FL. 5, NEW YORK, NY, 10011
ZEEL NETWORKS, INC. 401K PLAN 2014 900766276 2015-04-22 ZEEL NETWORKS, INC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-11-15
Business code 812990
Sponsor’s telephone number 8774389335
Plan sponsor’s address 33 W. 17TH ST. FL. 5, NEW YORK, NY, 10011

Signature of

Role Plan administrator
Date 2015-04-22
Name of individual signing SAMER HAMADEH

DOS Process Agent

Name Role Address
ZEEL NETWORKS, INC. DOS Process Agent 28 Liberty Street, NY, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
SAMER HAMADEH Chief Executive Officer 45 WEST 45TH ST, FL 16, FL 16, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2024-11-01 2024-11-01 Address 45 W 45TH STREET, FL 16, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2020-11-12 2024-11-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-11-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2020-11-12 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-11-21 2024-11-01 Address 45 W 45TH STREET, FL 16, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2017-05-17 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2017-05-17 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2016-11-02 2017-05-17 Address 33 W 17TH ST, FL 2, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2016-11-02 2018-11-21 Address 33 W 17TH ST, FL 2, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)
2016-11-02 2018-11-21 Address 33 W 17TH ST, FL 2, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241101036301 2024-11-01 BIENNIAL STATEMENT 2024-11-01
221101002201 2022-11-01 BIENNIAL STATEMENT 2022-11-01
201112061063 2020-11-12 BIENNIAL STATEMENT 2020-11-01
SR-55829 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-55830 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
181121006252 2018-11-21 BIENNIAL STATEMENT 2018-11-01
170517000289 2017-05-17 CERTIFICATE OF CHANGE 2017-05-17
161102006251 2016-11-02 BIENNIAL STATEMENT 2016-11-01
141103006367 2014-11-03 BIENNIAL STATEMENT 2014-11-01
121126006152 2012-11-26 BIENNIAL STATEMENT 2012-11-01

Date of last update: 02 Feb 2025

Sources: New York Secretary of State