Search icon

ZETA INTERACTIVE CORPORATION

Company Details

Name: ZETA INTERACTIVE CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 18 May 2011 (14 years ago)
Entity Number: 4095821
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ZETA INTERACTIVE CORPORATION 401(K) PLAN 2010 260402831 2011-07-26 ZETA INTERACTIVE CORPORATION 106
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 541800
Sponsor’s telephone number 6468349346
Plan sponsor’s address 99 PARK AVENUE, NEW YORK, NY, 10016

Plan administrator’s name and address

Administrator’s EIN 260402831
Plan administrator’s name ZETA INTERACTIVE CORPORATION
Plan administrator’s address 99 PARK AVENUE, NEW YORK, NY, 10016
Administrator’s telephone number 6468349346

Signature of

Role Plan administrator
Date 2011-07-26
Name of individual signing RYAN ODONNELL

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2012-09-21 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-08-21 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2011-05-18 2012-09-21 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2011-05-18 2012-08-21 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-102687 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-102688 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
120921000358 2012-09-21 CERTIFICATE OF CHANGE (BY AGENT) 2012-09-21
120821001550 2012-08-21 CERTIFICATE OF CHANGE (BY AGENT) 2012-08-21
110518000100 2011-05-18 APPLICATION OF AUTHORITY 2011-05-18

Date of last update: 02 Feb 2025

Sources: New York Secretary of State