Name: | ZULTY'S, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Jul 2014 (11 years ago) |
Entity Number: | 4608095 |
ZIP code: | 10005 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 785 LUCERNE DR., SUNNYVALE, CA, United States, 94085 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
VLADIMIR MOVSHOVICH | Chief Executive Officer | 785 LUCERNE DRIVE, SUNNYVALE, CA, United States, 94085 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-02 | 2024-07-02 | Address | 785 LUCERNE DRIVE, SUNNYVALE, CA, 94085, USA (Type of address: Chief Executive Officer) |
2020-07-27 | 2024-07-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-07-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2020-07-27 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-07-02 | 2024-07-02 | Address | 785 LUCERNE DRIVE, SUNNYVALE, CA, 94085, USA (Type of address: Chief Executive Officer) |
2017-10-18 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2017-10-18 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2016-08-31 | 2018-07-02 | Address | 785 LUCERNE DR., SUNNYVALE, CA, 94085, USA (Type of address: Chief Executive Officer) |
2014-07-17 | 2017-10-18 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240702004265 | 2024-07-02 | BIENNIAL STATEMENT | 2024-07-02 |
220708002093 | 2022-07-08 | BIENNIAL STATEMENT | 2022-07-01 |
200727060288 | 2020-07-27 | BIENNIAL STATEMENT | 2020-07-01 |
SR-68193 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-68194 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180702008049 | 2018-07-02 | BIENNIAL STATEMENT | 2018-07-01 |
171018000623 | 2017-10-18 | CERTIFICATE OF CHANGE | 2017-10-18 |
160831006184 | 2016-08-31 | BIENNIAL STATEMENT | 2016-07-01 |
140717000416 | 2014-07-17 | APPLICATION OF AUTHORITY | 2014-07-17 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State