Search icon

ZEROPROMPT INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ZEROPROMPT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Apr 2019 (6 years ago)
Entity Number: 5529043
ZIP code: 12207
County: Kings
Place of Formation: New York
Address: 418 BROADWAY, STE R, ALBANY, NY, United States, 12207
Principal Address: 947 Montgomrey St, Apt 4A, Brooklyn, NY, United States, 11213

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 BROADWAY, STE R, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
KENNY MORRISON Chief Executive Officer 754 BATESWOOD DR, APT 14, HOUSTON, TX, United States, 77079

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

Unique Entity ID

CAGE Code:
8BA23
UEI Expiration Date:
2020-07-02

Business Information

Activation Date:
2019-05-21
Initial Registration Date:
2019-05-04

Commercial and government entity program

CAGE number:
8BA23
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-07-24
CAGE Expiration:
2025-09-22
SAM Expiration:
2022-03-17

Contact Information

POC:
KENNY MORRISON
Corporate URL:
www.zeroprompt.com

History

Start date End date Type Value
2024-04-26 2025-04-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-25 2025-04-17 Address 754 BATESWOOD DR, APT 14, HOUSTON, TX, 77079, USA (Type of address: Chief Executive Officer)
2024-04-25 2025-04-17 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2024-04-25 2024-04-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-09-30 2024-04-25 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250417001461 2025-04-17 CERTIFICATE OF CHANGE BY ENTITY 2025-04-17
240425003243 2024-04-25 BIENNIAL STATEMENT 2024-04-25
220930000336 2022-09-30 CERTIFICATE OF CHANGE BY AGENT 2022-09-30
220929011856 2022-09-29 CERTIFICATE OF CHANGE BY AGENT 2022-09-29
190405010480 2019-04-05 CERTIFICATE OF INCORPORATION 2019-04-05

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 23 Mar 2025

Sources: New York Secretary of State