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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
TABATHA ERCK | Chief Executive Officer | 68 JAY ST, SUITE 201 S/60, BROOKLYN, NY, United States, 11201 |
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) |
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