Search icon

ZEFR, INC.

Company Details

Name: ZEFR, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 13 Dec 2013 (11 years ago)
Entity Number: 4500491
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 4101 REDWOOD AVENUE, LOS ANGELES, CA, United States, 90066

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
RICHARD RADDON Chief Executive Officer 4101 REDWOOD AVENUE, LOS ANGELES, CA, United States, 90066

History

Start date End date Type Value
2023-12-04 2023-12-04 Address 4101 REDWOOD AVENUE, LOS ANGELES, CA, 90066, USA (Type of address: Chief Executive Officer)
2019-12-02 2023-12-04 Address 4101 REDWOOD AVENUE, LOS ANGELES, CA, 90066, USA (Type of address: Chief Executive Officer)
2019-01-28 2023-12-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-12-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2015-12-01 2019-12-02 Address 1621 ABBOT KINNEY BLVD, VENICE, CA, 90291, USA (Type of address: Chief Executive Officer)
2015-12-01 2019-12-02 Address 1621 ABBOT KINNEY BLVD, VENICE, CA, 90291, USA (Type of address: Principal Executive Office)
2013-12-13 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2013-12-13 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
231204005033 2023-12-04 BIENNIAL STATEMENT 2023-12-01
211220002616 2021-12-20 BIENNIAL STATEMENT 2021-12-20
191202062026 2019-12-02 BIENNIAL STATEMENT 2019-12-01
SR-65915 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-65914 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
171204007166 2017-12-04 BIENNIAL STATEMENT 2017-12-01
151201006868 2015-12-01 BIENNIAL STATEMENT 2015-12-01
131213000108 2013-12-13 APPLICATION OF AUTHORITY 2013-12-13

Date of last update: 01 Feb 2025

Sources: New York Secretary of State