Search icon

ZEMANTA HOLDING USA INC.

Company Details

Name: ZEMANTA HOLDING USA INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 24 Apr 2015 (10 years ago)
Entity Number: 4747730
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 111 west 19thstreet, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
YARON GALAI Chief Executive Officer 111 WEST 19TH STREET, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2023-05-30 2023-05-30 Address 111 WEST 19TH STREET, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2023-05-30 2023-05-30 Address C/O ZEMANTA HOLDING USA INC., 111 WEST 19TH ST 3RD FLOOR, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2023-05-30 2023-05-30 Address C/O ZEMANTA HOLDING USA INC., 39 W13TH STREET 3RD FLOOR, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2023-04-20 2023-05-30 Address C/O ZEMANTA HOLDING USA INC., 39 W13TH STREET 3RD FLOOR, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2023-04-20 2023-04-20 Address C/O ZEMANTA HOLDING USA INC., 39 W13TH STREET 3RD FLOOR, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2023-04-20 2023-05-30 Address C/O ZEMANTA HOLDING USA INC., 111 WEST 19TH ST 3RD FLOOR, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2023-04-20 2023-05-30 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2023-04-20 2023-04-20 Address C/O ZEMANTA HOLDING USA INC., 111 WEST 19TH ST 3RD FLOOR, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2021-04-20 2023-04-20 Address C/O ZEMANTA HOLDING USA INC., 39 W13TH STREET 3RD FLOOR, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2020-04-07 2023-04-20 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230530000151 2023-05-26 AMENDMENT TO BIENNIAL STATEMENT 2023-05-26
230420002447 2023-04-20 BIENNIAL STATEMENT 2023-04-01
210420060479 2021-04-20 BIENNIAL STATEMENT 2021-04-01
200407000246 2020-04-07 CERTIFICATE OF CHANGE 2020-04-07
200320060077 2020-03-20 BIENNIAL STATEMENT 2019-04-01
170517006303 2017-05-17 BIENNIAL STATEMENT 2017-04-01
150424000298 2015-04-24 APPLICATION OF AUTHORITY 2015-04-24

Date of last update: 18 Feb 2025

Sources: New York Secretary of State