Search icon

ZEROPROMPT INC.

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

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
LFKVQHN32714 2022-03-17 947 MONTGOMERY ST APT 4A, BROOKLYN, NY, 11213, 5701, USA 947 MONTGOMERY STREET, APT 4A, BROOKLYN, NY, 11213, 2564, USA

Business Information

URL www.zeroprompt.com
Division Name ZEROPROMPT INC.
Division Number ZEROPROMPT
Congressional District 09
State/Country of Incorporation NY, USA
Activation Date 2020-09-22
Initial Registration Date 2019-05-04
Entity Start Date 2019-04-05
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 518210, 541511, 541519, 541690, 811212
Product and Service Codes B513, B544, D302, D306, D307, D310, D311, D316, D317, D399, R425, R702

Points of Contacts

Electronic Business
Title PRIMARY POC
Name KENNY MORRISON
Role MR.
Address 947 MONTGOMERY ST, APT 4A, BROOKLYN, NY, 11213, USA
Government Business
Title PRIMARY POC
Name KENNY MORRISON
Role MR.
Address 947 MONTGOMERY ST, APT 4A, BROOKLYN, NY, 11213, USA
Past Performance Information not Available

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

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)
2022-09-29 2024-04-25 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2019-04-05 2022-09-29 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2019-04-05 2022-09-30 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2019-04-05 2024-04-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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

Date of last update: 23 Mar 2025

Sources: New York Secretary of State