Search icon

ZILLOW GROUP MARKETPLACE, INC.

Company Details

Name: ZILLOW GROUP MARKETPLACE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 02 Mar 2015 (10 years ago)
Entity Number: 4718133
ZIP code: 10528
County: New York
Place of Formation: Washington
Address: 600 Mamaroneck Avenue #400, HARRISON, NY, United States, 10528
Principal Address: 2600 MICHELSON DR. SUITE 834, IRVINE, CA, United States, 92612

Agent

Name Role Address
united agent group inc. Agent 600 mamaroneck avenue #400, HARRISON, NY, 10528

DOS Process Agent

Name Role Address
C/O UNITED AGENT GROUP INC. DOS Process Agent 600 Mamaroneck Avenue #400, HARRISON, NY, United States, 10528

Chief Executive Officer

Name Role Address
RIAN FUREY Chief Executive Officer 2600 MICHELSON DR. SUITE 834, IRVINE, CA, United States, 92612

History

Start date End date Type Value
2025-03-19 2025-03-19 Address 1301 SECOND AVE, FL 31, SEATTLE, WA, 98101, USA (Type of address: Chief Executive Officer)
2025-03-19 2025-03-19 Address 2600 MICHELSON DR. SUITE 834, IRVINE, CA, 92612, USA (Type of address: Chief Executive Officer)
2023-08-23 2023-08-23 Address 2600 MICHELSON DR. SUITE 834, IRVINE, CA, 92612, USA (Type of address: Chief Executive Officer)
2023-08-23 2023-08-23 Address 1301 SECOND AVE, FL 31, SEATTLE, WA, 98101, USA (Type of address: Chief Executive Officer)
2023-08-23 2025-03-19 Address 2600 MICHELSON DR. SUITE 834, IRVINE, CA, 92612, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250319001925 2025-03-19 BIENNIAL STATEMENT 2025-03-19
230823000260 2023-08-22 AMENDMENT TO BIENNIAL STATEMENT 2023-08-22
230301004267 2023-03-01 BIENNIAL STATEMENT 2023-03-01
210710000186 2021-07-07 CERTIFICATE OF CHANGE BY ENTITY 2021-07-07
210331060015 2021-03-31 BIENNIAL STATEMENT 2021-03-01

Date of last update: 25 Mar 2025

Sources: New York Secretary of State