Name: | GET ZEN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Mar 2020 (5 years ago) |
Entity Number: | 5730757 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 41 STATE STREET, SUITE 112, ALBANY, NY, United States, 12207 |
Principal Address: | 26 Knollwood Rd, Short Hills, NJ, United States, 07078 |
Shares Details
Shares issued 9500
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ZENBUSINESS INC. | Agent | 41 STATE STREET, SUITE 112, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
ZENBUSINESS INC. | DOS Process Agent | 41 STATE STREET, SUITE 112, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
SANJAY PAMNANI | Chief Executive Officer | 26 KNOLLWOOD RD, SHORT HILLS, NJ, United States, 07078 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-29 | 2024-04-23 | Address | 41 STATE STREET, SUITE 112, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2024-05-29 | 2024-05-29 | Address | 26 KNOLLWOOD RD, SHORT HILLS, NJ, 07078, USA (Type of address: Chief Executive Officer) |
2024-05-29 | 2024-04-23 | Address | 26 KNOLLWOOD RD, SHORT HILLS, NJ, 07078, USA (Type of address: Chief Executive Officer) |
2024-05-29 | 2024-04-23 | Address | 41 STATE STREET, SUITE 112, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2024-04-23 | 2024-04-23 | Address | 26 KNOLLWOOD RD, SHORT HILLS, NJ, 07078, USA (Type of address: Chief Executive Officer) |
2024-04-22 | 2024-06-20 | Shares | Share type: NO PAR VALUE, Number of shares: 6150, Par value: 0 |
2024-04-10 | 2024-04-22 | Shares | Share type: NO PAR VALUE, Number of shares: 9500, Par value: 0 |
2024-03-29 | 2024-04-10 | Shares | Share type: NO PAR VALUE, Number of shares: 6150, Par value: 0 |
2024-03-01 | 2024-03-29 | Shares | Share type: NO PAR VALUE, Number of shares: 6150, Par value: 0 |
2024-03-01 | 2024-03-01 | Address | 26 KNOLLWOOD RD, SHORT HILLS, NJ, 07078, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240423002058 | 2024-04-22 | CERTIFICATE OF CHANGE BY ENTITY | 2024-04-22 |
240529003212 | 2024-04-10 | CERTIFICATE OF AMENDMENT | 2024-04-10 |
240301065861 | 2024-03-01 | BIENNIAL STATEMENT | 2024-03-01 |
230926001146 | 2023-09-26 | BIENNIAL STATEMENT | 2022-03-01 |
200320010208 | 2020-03-20 | CERTIFICATE OF INCORPORATION | 2020-03-20 |
Date of last update: 06 Mar 2025
Sources: New York Secretary of State