Search icon

ZOLON TECH SOLUTIONS, INC.

Company Details

Name: ZOLON TECH SOLUTIONS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jul 2017 (8 years ago)
Entity Number: 5177524
ZIP code: 10005
County: New York
Place of Formation: Virginia
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 13921 PARK CENTER ROAD, SUITE 500, HERNDON, VA, United States, 20171

DOS Process Agent

Name Role Address
ZOLON TECH SOLUTIONS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
RAM MATTAPALLI Chief Executive Officer 13921 PARK CENTER ROAD, SUITE 500, HERNDON, VA, United States, 20171

History

Start date End date Type Value
2023-07-07 2023-07-07 Address 13921 PARK CENTER ROAD, SUITE 500, HERNDON, VA, 20171, USA (Type of address: Chief Executive Officer)
2019-07-02 2023-07-07 Address 13921 PARK CENTER ROAD, SUITE 500, HERNDON, VA, 20171, USA (Type of address: Chief Executive Officer)
2019-07-02 2023-07-07 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-07-07 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-07-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-03-13 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2018-03-13 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2017-07-28 2018-03-13 Address 13921 PARK CENTER RD, SUITE 500, HERNDON, VA, 20171, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230707001350 2023-07-07 BIENNIAL STATEMENT 2023-07-01
210727000060 2021-07-27 BIENNIAL STATEMENT 2021-07-27
190702060610 2019-07-02 BIENNIAL STATEMENT 2019-07-01
SR-79728 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-79727 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180313000702 2018-03-13 CERTIFICATE OF CHANGE 2018-03-13
170728000018 2017-07-28 APPLICATION OF AUTHORITY 2017-07-28

Date of last update: 31 Jan 2025

Sources: New York Secretary of State