Search icon

ZAPPOS IP, INC.

Company Details

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

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
ARUN RAJAN Chief Executive Officer 400 E. STEWART AVENUE, LAS VEGAS, NV, United States, 89101

History

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)

Filings

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