Name: | ZONAR SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Mar 2013 (12 years ago) |
Entity Number: | 4368145 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Washington |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 18200 CASCADE AVE S, SEATTLE, WA, United States, 98188 |
Name | Role | Address |
---|---|---|
IAN MCKERLICH | Chief Executive Officer | 18200 CASCADE AVE S, SEATTLE, WA, United States, 98188 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-06 | 2023-07-06 | Address | 18200 CASCADE AVE S, SEATTLE, WA, 98188, USA (Type of address: Chief Executive Officer) |
2021-03-24 | 2023-07-06 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-07-06 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2021-03-24 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2017-03-14 | 2023-07-06 | Address | 18200 CASCADE AVE S, SEATTLE, WA, 98188, USA (Type of address: Chief Executive Officer) |
2017-03-13 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2017-03-13 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2015-03-16 | 2017-03-14 | Address | 18200 CASCADE AVE S, SEATTLE, WA, 98188, USA (Type of address: Chief Executive Officer) |
2013-03-04 | 2017-03-13 | Address | 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2013-03-04 | 2017-03-13 | Address | 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230706002314 | 2023-07-06 | BIENNIAL STATEMENT | 2023-03-01 |
210324060252 | 2021-03-24 | BIENNIAL STATEMENT | 2021-03-01 |
190307060270 | 2019-03-07 | BIENNIAL STATEMENT | 2019-03-01 |
SR-62978 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-62979 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170314006060 | 2017-03-14 | BIENNIAL STATEMENT | 2017-03-01 |
170313000770 | 2017-03-13 | CERTIFICATE OF CHANGE | 2017-03-13 |
150316006147 | 2015-03-16 | BIENNIAL STATEMENT | 2015-03-01 |
130304000109 | 2013-03-04 | APPLICATION OF AUTHORITY | 2013-03-04 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State