Search icon

ZenMind PLLC

Headquarter
Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: ZenMind PLLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 04 Sep 2023
Business ALEI: 2850873
Annual report due: 31 Mar 2026
Business address: 777 West Putnam Ave Suite 300, Greenwich, CT, 06830, United States
Mailing address: 777 West Putnam Ave Suite 300, Greenwich, CT, United States, 06830
ZIP code: 06830
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: zenmindclinic@gmail.com

Industry & Business Activity

NAICS

621112 Offices of Physicians, Mental Health Specialists

This U.S. industry comprises establishments of health practitioners having the degree of M.D. (Doctor of Medicine) or D.O. (Doctor of Osteopathic Medicine) primarily engaged in the independent practice of psychiatry or psychoanalysis. These practitioners operate private or group practices in their own offices (e.g., centers, clinics) or in the facilities of others, such as hospitals or HMO medical centers. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of ZenMind PLLC, NEW YORK 7391337 NEW YORK

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Yonghong Tan Agent 777 West Putnam Ave Suite 300, Greenwich, CT, 06830, United States 777 West Putnam Ave Suite 300, Greenwich, CT, 06830, United States +1 917-821-1929 zenmindclinic@gmail.com 777 West Putnam Ave Suite 300, Greenwich, CT, 06830, United States

Officer

Name Role Business address Phone E-Mail Residence address
Yonghong Tan Officer 777 West Putnam Ave Suite 300, 300, Greenwich, CT, 06830, United States +1 917-821-1929 zenmindclinic@gmail.com 777 West Putnam Ave Suite 300, Greenwich, CT, 06830, United States

History

Type Old value New value Date of change
Name change ZenMind Clinic LLC ZenMind PLLC 2024-09-25

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012837027 2025-03-02 - Annual Report Annual Report -
BF-0012773994 2024-09-25 2024-09-25 Name Change Amendment Certificate of Amendment -
BF-0012771209 2024-09-20 2024-09-20 Change of NAICS Code NAICS Code Change -
BF-0012434928 2024-03-20 - Annual Report Annual Report -
BF-0011957832 2023-09-04 - Business Formation Certificate of Organization -
See something incorrect or outdated?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