Name: | ZECO SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Oct 2016 (8 years ago) |
Entity Number: | 5028612 |
ZIP code: | 90021 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 767 S. Alameda Ave., Suite 200, Los Angeles, CA, United States, 90021 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
ANDREAS LIPS | Chief Executive Officer | 767 S. ALAMEDA AVE., SUITE 200, LOS ANGELES, CA, United States, 90021 |
Name | Role | Address |
---|---|---|
ZECO SYSTEMS, INC. | DOS Process Agent | 767 S. Alameda Ave., Suite 200, Los Angeles, CA, United States, 90021 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-08 | 2024-10-08 | Address | 767 S. ALAMEDA AVE., SUITE 200, LOS ANGELES, CA, 90021, USA (Type of address: Chief Executive Officer) |
2024-10-08 | 2024-10-08 | Address | 767 SOUTH ALAMEDA ST., SUITE 2, LOS ANGELES, CA, 90021, USA (Type of address: Chief Executive Officer) |
2021-11-09 | 2024-10-08 | Address | 767 SOUTH ALAMEDA ST., SUITE 2, LOS ANGELES, CA, 90021, USA (Type of address: Chief Executive Officer) |
2021-11-09 | 2024-10-08 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2021-11-09 | 2024-10-08 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2020-10-13 | 2021-11-09 | Address | 767 SOUTH ALAMEDA ST., SUITE 2, LOS ANGELES, CA, 90021, USA (Type of address: Chief Executive Officer) |
2018-10-01 | 2021-11-09 | Address | 99 WASHINGTON AVE., SUITE 805A, ALBANY, NY, 12210, USA (Type of address: Service of Process) |
2018-10-01 | 2020-10-13 | Address | 1111 BROADWAY FL 3, OAKLAND, CA, 94607, USA (Type of address: Chief Executive Officer) |
2016-10-26 | 2018-10-01 | Address | 1013 CENTRE ROAD SUITE 403S, AGENT# 9486191, WILMINGTON, DE, 19805, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241008002763 | 2024-10-08 | BIENNIAL STATEMENT | 2024-10-08 |
221004002593 | 2022-10-04 | BIENNIAL STATEMENT | 2022-10-01 |
211109002960 | 2021-11-09 | CERTIFICATE OF CHANGE BY ENTITY | 2021-11-09 |
201013060708 | 2020-10-13 | BIENNIAL STATEMENT | 2020-10-01 |
181001008142 | 2018-10-01 | BIENNIAL STATEMENT | 2018-10-01 |
161026000223 | 2016-10-26 | APPLICATION OF AUTHORITY | 2016-10-26 |
Date of last update: 17 Feb 2025
Sources: New York Secretary of State