ZEN NETWORKS, INC.
BranchDate of last update: 07 Apr 2025. Data updated weekly.
Entity Name: | ZEN NETWORKS, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Revoked |
Date Formed: | 23 Dec 2010 |
Branch of: | ZEN NETWORKS, INC., NEW YORK (Company Number 2732613) |
Business ALEI: | 1023848 |
Annual report due: | 23 Dec 2013 |
Business address: | 128 VALLEY DRIVE, GREENWICH, CT, 06831 |
Mailing address: | PO BOX 4487, GREENWICH, CT, 06831 |
ZIP code: | 06831 |
County: | Fairfield |
Place of Formation: | NEW YORK |
E-Mail: | rmlachance@yahoo.com |
Name | Role | Business address | |
---|---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States | rmlachance@yahoo.com |
Name | Role | Business address | Residence address |
---|---|---|---|
YANINA LA CHANCE | Officer | 128 VALLEY DR., GREENWICH, CT, 06831, United States | 128 VALLEY DR., GREENWICH, CT, 06831, United States |
RAYMOND M. LA CHANCE | Officer | 128 VALLEY DR., GREENWICH, CT, 06831, United States | 128 VALLEY DR., GREENWICH, CT, 06831, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0011035122 | 2022-10-13 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0010677297 | 2022-07-12 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0005004850 | 2013-12-20 | - | Annual Report | Annual Report | 2012 |
0004510768 | 2012-01-24 | - | Annual Report | Annual Report | 2011 |
0004298761 | 2010-12-23 | - | Business Registration | Certificate of Authority | - |
Sources: Company Profile on Connecticut's Official State Website
* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information