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 | 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 | |||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
---|
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
KENNY MORRISON | Chief Executive Officer | 754 BATESWOOD DR, APT 14, HOUSTON, TX, United States, 77079 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
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 |
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