Name: | ZEMAJO INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Apr 2019 (6 years ago) |
Entity Number: | 5527696 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 BROADWAY, STE N, ALBANY, NY, United States, 12207 |
Principal Address: | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 200
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | DOS Process Agent | 418 BROADWAY, STE N, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
JEROME LAZARRE | Chief Executive Officer | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-03 | 2025-04-03 | Address | 418 BROADWAY, SUITE N, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer) |
2025-04-03 | 2025-04-03 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer) |
2023-04-10 | 2025-04-03 | Shares | Share type: PAR VALUE, Number of shares: 200, Par value: 1 |
2023-04-10 | 2023-04-10 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer) |
2023-04-10 | 2025-04-03 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer) |
2023-04-10 | 2025-04-03 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2022-09-28 | 2023-04-10 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2021-04-19 | 2023-04-10 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer) |
2019-04-04 | 2022-09-28 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2019-04-04 | 2023-04-10 | Shares | Share type: PAR VALUE, Number of shares: 200, Par value: 1 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250403001931 | 2025-04-03 | BIENNIAL STATEMENT | 2025-04-03 |
230410003107 | 2023-04-10 | BIENNIAL STATEMENT | 2023-04-01 |
220928029324 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
210419060442 | 2021-04-19 | BIENNIAL STATEMENT | 2021-04-01 |
190404010213 | 2019-04-04 | CERTIFICATE OF INCORPORATION | 2019-04-04 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State