Search icon

ZIPARI, INC.

Company Details

Name: ZIPARI, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 03 Nov 2014 (10 years ago)
Entity Number: 4660099
ZIP code: 10005
County: Kings
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 68 JAY ST, SUITE 201 S/60, BROOKLYN, NY, United States, 11201

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
TABATHA ERCK Chief Executive Officer 68 JAY ST, SUITE 201 S/60, BROOKLYN, NY, United States, 11201

History

Start date End date Type Value
2023-02-21 2023-02-21 Address 68 JAY ST, SUITE 201 S/60, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2023-02-21 2023-02-21 Address 45 MAIN ST, SUITE 406, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2019-01-28 2023-02-21 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-11-08 2023-02-21 Address 45 MAIN ST, SUITE 406, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2017-10-31 2018-11-08 Address 45 MAIN ST, SUITE 206, BROOKLYN, NY, 11201, USA (Type of address: Principal Executive Office)
2017-10-31 2018-11-08 Address 45 MAIN ST, SUITE 206, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2014-11-03 2019-01-28 Address 111 8TH AVE., NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230221001108 2023-02-21 BIENNIAL STATEMENT 2022-11-01
SR-69268 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
181108006198 2018-11-08 BIENNIAL STATEMENT 2018-11-01
171031006090 2017-10-31 BIENNIAL STATEMENT 2016-11-01
141103000086 2014-11-03 APPLICATION OF AUTHORITY 2014-11-03

Date of last update: 01 Feb 2025

Sources: New York Secretary of State