Search icon

ZACHARY JAMES, INC.

Branch
Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: ZACHARY JAMES, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Revoked
Date Formed: 15 Sep 2011
Branch of: ZACHARY JAMES, INC., NEW YORK (Company Number 3877233)
Business ALEI: 1048548
Annual report due: 14 Sep 2013
Business address: 500 WEST PUTNAM AVENUE SUITE 400, GREENWICH, CT, 06830, United States
Mailing address: 500 WEST PUTNAM AVENUE SUITE 400, GREENWICH, CT, United States, 06830
ZIP code: 06830
County: Fairfield
Place of Formation: NEW YORK
E-Mail: wwcpas@verizon.net

Industry & Business Activity

NAICS

541611 Administrative Management and General Management Consulting Services

This U.S. industry comprises establishments primarily engaged in providing operating advice and assistance to businesses and other organizations on administrative management issues, such as financial planning and budgeting, equity and asset management, records management, office planning, strategic and organizational planning, site selection, new business start-up, and business process improvement. This industry also includes establishments of general management consultants that provide a full range of administrative, human resource, marketing, process, physical distribution, logistics, or other management consulting services to clients. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
ZACHARY MARTINEZ Officer 500 WEST PUTNAM AVENUE, SUITE 400, GREENWICH, CT, 06830, United States 231 WEAVER STREET, UNIT 16E, GREENWICH, CT, 06831, United States

Director

Name Role Business address Residence address
ZACHARY MARTINEZ Director 500 WEST PUTNAM AVENUE, SUITE 400, GREENWICH, CT, 06830, United States 231 WEAVER STREET, UNIT 16E, GREENWICH, CT, 06831, United States

Agent

Name Role Business address
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011680145 2023-01-26 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0011047534 2022-10-26 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0008532133 2022-09-02 - Annual Report Annual Report 2012
BF-0010655047 2022-06-24 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0004443347 2011-09-15 - Business Registration Certificate of Authority -
See something incorrect or outdated? Let us know

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