ZEON US INC

Name: | ZEON US INC |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Sep 2016 (9 years ago) |
Entity Number: | 5011920 |
ZIP code: | 94710 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 2612-A EIGHTH STREET, BERKELEY, CA, United States, 94710 |
Name | Role | Address |
---|---|---|
SIMON GILHAM | Chief Executive Officer | 2612-A EIGHTH STREET, BERKELEY, CA, United States, 94710 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
JASON BOOTH | DOS Process Agent | 2612-A EIGHTH STREET, BERKELEY, CA, United States, 94710 |
Start date | End date | Type | Value |
---|---|---|---|
2018-09-24 | 2025-07-03 | Address | 2612-A EIGHTH STREET, BERKELEY, CA, 94710, USA (Type of address: Chief Executive Officer) |
2018-09-24 | 2025-07-03 | Address | 2612-A EIGHTH STREET, BERKELEY, CA, 94710, USA (Type of address: Service of Process) |
2016-12-13 | 2018-09-24 | Address | 5903 WEST SIDE AVE., NORTH BERGEN, NJ, 07047, USA (Type of address: Service of Process) |
2016-12-13 | 2025-07-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2016-09-21 | 2016-12-13 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250703003282 | 2025-07-03 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2025-07-03 |
180924006152 | 2018-09-24 | BIENNIAL STATEMENT | 2018-09-01 |
161213000255 | 2016-12-13 | CERTIFICATE OF CHANGE | 2016-12-13 |
160921000503 | 2016-09-21 | APPLICATION OF AUTHORITY | 2016-09-21 |
This company hasn't received any reviews.
Date of last update: 24 Mar 2025
Sources: New York Secretary of State