Search icon

ZULTY'S, INC.

Company Details

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

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
VLADIMIR MOVSHOVICH Chief Executive Officer 785 LUCERNE DRIVE, SUNNYVALE, CA, United States, 94085

History

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)

Filings

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