Name: | ZOLA REGISTRY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Jun 2013 (12 years ago) |
Entity Number: | 4413426 |
ZIP code: | 12207 |
County: | Queens |
Place of Formation: | Delaware |
Foreign Legal Name: | ZOLA, INC. |
Fictitious Name: | ZOLA REGISTRY |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 250 Greenwich St, 39th Floor, NEW YORK, NY, United States, 10007 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
SHAN-LYN MA | Chief Executive Officer | 150 BROADWAY, FLOOR 19, NEW YORK, NY, United States, 10038 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-17 | 2023-06-17 | Address | 150 BROADWAY, FLOOR 19, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer) |
2020-01-17 | 2023-06-17 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2017-06-02 | 2020-01-17 | Address | 150 BROADWAY, FLOOR 19, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
2017-06-02 | 2023-06-17 | Address | 150 BROADWAY, FLOOR 19, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer) |
2016-03-22 | 2017-06-02 | Address | 394 BROADWAY, FLOOR 3, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office) |
2016-03-22 | 2017-06-02 | Address | 394 BROADWAY, FLOOR 3, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2016-03-22 | 2017-06-02 | Address | 394 BROADWAY, FLOOR 3, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2013-06-05 | 2016-03-22 | Address | 83-10 35TH AVE., APT 2R, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Service of Process) |
2013-06-05 | 2014-09-16 | Name | NEW AMSTERDAM LABS, INC. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230617000088 | 2023-06-17 | BIENNIAL STATEMENT | 2023-06-01 |
200214060202 | 2020-02-14 | BIENNIAL STATEMENT | 2019-06-01 |
200117000561 | 2020-01-17 | CERTIFICATE OF CHANGE | 2020-01-17 |
170602006472 | 2017-06-02 | BIENNIAL STATEMENT | 2017-06-01 |
160322006160 | 2016-03-22 | BIENNIAL STATEMENT | 2015-06-01 |
140916000374 | 2014-09-16 | CERTIFICATE OF AMENDMENT | 2014-09-16 |
130605000634 | 2013-06-05 | APPLICATION OF AUTHORITY | 2013-06-05 |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State