Name: | ZAPPOS IP, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Feb 2011 (14 years ago) |
Date of dissolution: | 31 Jan 2019 |
Entity Number: | 4057879 |
ZIP code: | 12207 |
County: | Erie |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 400 E. STEWART AVENUE, LAS VEGAS, NV, United States, 89101 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
ARUN RAJAN | Chief Executive Officer | 400 E. STEWART AVENUE, LAS VEGAS, NV, United States, 89101 |
Start date | End date | Type | Value |
---|---|---|---|
2015-02-10 | 2017-02-02 | Address | 400 E. STEWART AVENUE, LAS VEGAS, NV, 89101, USA (Type of address: Chief Executive Officer) |
2013-02-11 | 2015-02-10 | Address | 2280 CORPORATE CIRCLE DRIVE, #100, HENDERSON, NV, 89074, USA (Type of address: Chief Executive Officer) |
2013-02-11 | 2015-02-10 | Address | 2280 CORPORATE CIRCLE DRIVE, #100, HENDERSN, NV, 89074, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190131000446 | 2019-01-31 | CERTIFICATE OF TERMINATION | 2019-01-31 |
170202006935 | 2017-02-02 | BIENNIAL STATEMENT | 2017-02-01 |
150210006317 | 2015-02-10 | BIENNIAL STATEMENT | 2015-02-01 |
130211006691 | 2013-02-11 | BIENNIAL STATEMENT | 2013-02-01 |
110222000290 | 2011-02-22 | APPLICATION OF AUTHORITY | 2011-02-22 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State