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 |
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 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2019-06-06 |
Name of individual signing | SAMER HAMADEH |
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 |
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 |
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 |
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 |
Name | Role | Address |
---|---|---|
ZEEL NETWORKS, INC. | DOS Process Agent | 28 Liberty Street, NY, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
SAMER HAMADEH | Chief Executive Officer | 45 WEST 45TH ST, FL 16, FL 16, NEW YORK, NY, United States, 10036 |
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) |
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