Search icon

ZEROCATER, INC.

Company Details

Name: ZEROCATER, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 19 Dec 2012 (12 years ago)
Entity Number: 4335172
ZIP code: 10952
County: New York
Place of Formation: Delaware
Address: 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, United States, 10952
Principal Address: 44 MONTGOMERY STREET 2-177, SAN FRANCISCO, CA, United States, 94104

DOS Process Agent

Name Role Address
VCORP SERVICES, LLC DOS Process Agent 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, United States, 10952

Agent

Name Role Address
VCORP SERVICES, LLC Agent 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, 10952

Chief Executive Officer

Name Role Address
ALI SABETI Chief Executive Officer 115 STILLMAN STREET, SAN FRANCISCO, CA, United States, 94107

History

Start date End date Type Value
2015-12-23 2021-01-13 Address 115 STILLMAN STREET, SAN FRANCISCO, CA, 94107, USA (Type of address: Chief Executive Officer)
2012-12-19 2016-05-13 Address 80 STATE ST, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221202001637 2022-12-02 BIENNIAL STATEMENT 2022-12-01
210113060579 2021-01-13 BIENNIAL STATEMENT 2020-12-01
161202006076 2016-12-02 BIENNIAL STATEMENT 2016-12-01
160513000379 2016-05-13 CERTIFICATE OF CHANGE 2016-05-13
151223006159 2015-12-23 BIENNIAL STATEMENT 2014-12-01
121219000544 2012-12-19 APPLICATION OF AUTHORITY 2012-12-19

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2305742 Civil Rights Employment 2023-07-05 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-07-05
Termination Date 1900-01-01
Section 1331
Sub Section CV
Status Pending

Parties

Name CAMPBELL
Role Plaintiff
Name ZEROCATER, INC.
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State