Name: | ZANBATO, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Jan 2016 (9 years ago) |
Entity Number: | 4881926 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 711 NORTH SHORELINE BLVD., MOUNTAIN VIEW, CA, United States, 94043 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
KNUT NICOLAI SAND | Chief Executive Officer | 711 NORTH SHORELINE BLVD., MOUNTAIN VIEW, CA, United States, 94043 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-16 | 2024-04-16 | Address | 711 NORTH SHORELINE BLVD., MOUNTAIN VIEW, CA, 94043, USA (Type of address: Chief Executive Officer) |
2018-05-04 | 2024-04-16 | Address | 711 NORTH SHORELINE BLVD., MOUNTAIN VIEW, CA, 94043, USA (Type of address: Chief Executive Officer) |
2016-01-20 | 2024-04-16 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240416003155 | 2024-04-16 | BIENNIAL STATEMENT | 2024-04-16 |
180504006032 | 2018-05-04 | BIENNIAL STATEMENT | 2018-01-01 |
160120000130 | 2016-01-20 | APPLICATION OF AUTHORITY | 2016-01-20 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State