Search icon

ZENTRICK INC.

Company Details

Name: ZENTRICK INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 05 May 2014 (11 years ago)
Entity Number: 4571754
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: C T CORPORATION SYSTEM, 28 Liberty Street, New York, NY, United States, 10005
Principal Address: 462 Broadway, 4Th Floor, New York, NY, United States, 10013

DOS Process Agent

Name Role Address
ZENTRICK INC. DOS Process Agent C T CORPORATION SYSTEM, 28 Liberty Street, New York, NY, United States, 10005

Agent

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

Chief Executive Officer

Name Role Address
VACANT VACANT Chief Executive Officer 462 BROADWAY, 4TH FLOOR, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2024-05-02 2024-05-02 Address 462 BROADWAY, 4TH FLOOR, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2024-05-02 2024-05-02 Address 233 SPRING STREET, 4TH FLOOR, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2021-08-28 2024-05-02 Address 233 SPRING STREET, 4TH FLOOR, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2021-08-28 2024-05-02 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2021-08-28 2024-05-02 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2014-05-05 2021-08-28 Address 1177 AVENUE OF THE AMERICAS, 7TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240502002165 2024-05-02 BIENNIAL STATEMENT 2024-05-02
220509002684 2022-05-09 BIENNIAL STATEMENT 2022-05-01
210828000068 2021-08-26 CERTIFICATE OF CHANGE BY ENTITY 2021-08-26
210720002572 2021-07-20 BIENNIAL STATEMENT 2021-07-20
140505000217 2014-05-05 APPLICATION OF AUTHORITY 2014-05-05

Date of last update: 01 Feb 2025

Sources: New York Secretary of State