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 |
Name | Role | Address |
---|---|---|
ZOLON TECH SOLUTIONS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
RAM MATTAPALLI | Chief Executive Officer | 13921 PARK CENTER ROAD, SUITE 500, HERNDON, VA, United States, 20171 |
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) |
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