Detail by Officer/Registered Agent Name

Foreign Not For Profit Corporation

ZEARN, INC.

Filing Information
F21000006805 37-1665745 11/30/2021 DE ACTIVE
Principal Address
421 8th Avenue #20
New York, NY 10116

Changed: 04/11/2024
Mailing Address
PO Box 20
New York, NY 10116

Changed: 04/11/2024
Registered Agent Name & Address C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324
Officer/Director Detail Name & Address

Title Director

Robbins, Larry
421 8th Avenue #20
New York, NY 10116

Title Director

Saltzman, David
421 8th Avenue #20
New York, NY 10116

Title Director

Sharma, Shalinee
421 8th Avenue #20
New York, NY 10116

Title Chairman of the Board

Atkins, Norman
421 8th Avenue #20
New York, NY 10116

Title Director

Wurtzel, Judy
421 8th Avenue #20
New York, NY 10116

Title Director

Sehra, Shruti
421 8th Avenue #20
New York, NY 10116

Title Director

Eubanks, Aimee
421 8th Avenue #20
New York, NY 10116

Title President/CEO

Sharma, Shalinee
421 8th Avenue #20
New York, NY 10116

Title Director

Bailey, John
421 8th Avenue #20
New York, NY 10116

Title Director

Gunn, Greg
421 8th Avenue #20
New York, NY 10116

Title Director

Cook, Andy
421 8th Avenue #20
New York, NY 10116

Title Director

Levin, Dave
421 8th Avenue #20
New York, NY 10116

Title Director

Narechania, Kunjan
421 8th Avenue #20
New York, NY 10116

Title Treasurer

Narechania, Kunjan
421 8th Avenue #20
New York, NY 10116

Title Director

Livingston, Jeff
421 8th Avenue #20
New York, NY 10116

Title Secretary

Narechania, Kunjan
421 8th Avenue #20
New York, NY 10116

Annual Reports
Report YearFiled Date
2022 04/27/2022
2023 04/27/2023
2024 04/11/2024