Search icon

ZACK ACADEMY, INC.

Company Details

Name: ZACK ACADEMY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 27 May 2014 (11 years ago)
Entity Number: 4582725
ZIP code: 33334
County: Albany
Place of Formation: Delaware
Address: 1400 E Oakland Park Blvd, Suite 108, Oakland Park, FL, United States, 33334
Principal Address: 1400 E OAKLAND PARK BLVD, Suite 108, Oakland Park, FL, United States, 33334

DOS Process Agent

Name Role Address
ZACK ACADEMY, INC. DOS Process Agent 1400 E Oakland Park Blvd, Suite 108, Oakland Park, FL, United States, 33334

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
ZACHARY ROSE Chief Executive Officer 1400 E OAKLAND PARK BLVD, SUITE 108, OAKLAND PARK, FL, United States, 33334

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
5VPK2
UEI Expiration Date:
2016-07-12

Business Information

Doing Business As:
GREEN EDUCATION SERVICES
Activation Date:
2015-07-30
Initial Registration Date:
2015-07-13

Form 5500 Series

Employer Identification Number (EIN):
472739417
Plan Year:
2015
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2024-05-02 2024-05-02 Address 1400 E OAKLAND PARK BLVD, SUITE 108, OAKLAND PARK, FL, 33334, USA (Type of address: Chief Executive Officer)
2024-05-02 2024-05-02 Address 2787 E OAKLAND PARK BLVD #303, FORT LAUDERDALE, FL, 33306, USA (Type of address: Chief Executive Officer)
2024-05-02 2024-05-02 Address 2810 E OAKLAND PARK BLVD, SUITE 200, FORT LAUDERDALE, FL, 33306, USA (Type of address: Chief Executive Officer)
2022-09-30 2024-05-02 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2021-04-27 2022-09-30 Address 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240502003803 2024-05-02 BIENNIAL STATEMENT 2024-05-02
220930016802 2022-09-30 CERTIFICATE OF CHANGE BY AGENT 2022-09-30
220516002787 2022-05-16 BIENNIAL STATEMENT 2022-05-01
210427000594 2021-04-27 CERTIFICATE OF CHANGE 2021-04-27
200505060887 2020-05-05 BIENNIAL STATEMENT 2020-05-01

Date of last update: 25 Mar 2025

Sources: New York Secretary of State