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 |
Name | Role | Address |
---|---|---|
ZENTRICK INC. | DOS Process Agent | C T CORPORATION SYSTEM, 28 Liberty Street, New York, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
VACANT VACANT | Chief Executive Officer | 462 BROADWAY, 4TH FLOOR, NEW YORK, NY, United States, 10013 |
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) |
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