Search icon

ZYNGA INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ZYNGA INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 28 Feb 2023 (2 years ago)
Entity Number: 6744427
ZIP code: 12207
County: New York
Place of Formation: Delaware
Foreign Legal Name: ZYNGA INC.
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 1200 Park Place, San Mateo, CA, United States, 94403

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
FRANK GIBEAU Chief Executive Officer 1200 PARK PLACE, SAN MATEO, CA, United States, 94403

History

Start date End date Type Value
2023-02-28 2025-02-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250201040316 2025-02-01 BIENNIAL STATEMENT 2025-02-01
230228002387 2023-02-28 APPLICATION OF AUTHORITY 2023-02-28

Court Cases

Court Case Summary

Filing Date:
2025-03-10
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Fraud

Parties

Party Name:
BAGINSKY
Party Role:
Plaintiff
Party Name:
ZYNGA INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2022-04-13
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Securities, Commodities, Exchange

Parties

Party Name:
MORANO,
Party Role:
Plaintiff
Party Name:
ZYNGA INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2022-03-26
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Securities, Commodities, Exchange

Parties

Party Name:
MERCER
Party Role:
Plaintiff
Party Name:
ZYNGA INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 20 Mar 2025

Sources: New York Secretary of State