ZIP NETWORKS, INC.

Name: | ZIP NETWORKS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Jun 2011 (14 years ago) |
Entity Number: | 4113823 |
ZIP code: | 13204 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 100 WILKINSON ST, SYRACUSE, NY, United States, 13204 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CLAUDIA TOOLEY | Chief Executive Officer | 100 WILKINSON ST, SYRACUSE, NY, United States, 13204 |
Name | Role | Address |
---|---|---|
ZIP NETWORKS, INC. | DOS Process Agent | 100 WILKINSON ST, SYRACUSE, NY, United States, 13204 |
Start date | End date | Type | Value |
---|---|---|---|
2013-06-10 | 2021-06-02 | Address | 100 WILKINSON ST, SYRACUSE, NY, 13204, USA (Type of address: Service of Process) |
2011-06-30 | 2021-11-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2011-06-30 | 2013-06-10 | Address | 524 NORTH SALINA STREET, SYRACUSE, NY, 13208, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210602061098 | 2021-06-02 | BIENNIAL STATEMENT | 2021-06-01 |
190603062250 | 2019-06-03 | BIENNIAL STATEMENT | 2019-06-01 |
170616006189 | 2017-06-16 | BIENNIAL STATEMENT | 2017-06-01 |
150603006339 | 2015-06-03 | BIENNIAL STATEMENT | 2015-06-01 |
130610006833 | 2013-06-10 | BIENNIAL STATEMENT | 2013-06-01 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State