Detail by Entity Name

Florida Not For Profit Corporation

ZEARN INC.

Filing Information
N18000002397 37-1665745 03/01/2018 03/01/2018 FL INACTIVE VOLUNTARY DISSOLUTION 11/10/2021 NONE
Principal Address
261 W 35th St
15th Fl
New York, NY 10001

Changed: 04/22/2021
Mailing Address
261 W 35th St
15th Fl
New York, NY 10001

Changed: 04/22/2021
Registered Agent Name & Address C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324
Officer/Director Detail Name & Address

Title President

Sharma, Shalinee
261 W 35th St
15th Fl
New York, NY 10001

Title Director

Eubanks, Aimee
261 W 35th St
15th Fl
New York, NY 10001

Title Director

Sehra, Shruti
261 W 35th St
15th Fl
New York, NY 10001

Title Director

Wurtzel, Judy
261 W 35th St
15th Fl
New York, NY 10001

Title Director

Atkins, Norman
261 W 35th St
15th Fl
New York, NY 10001

Title Director

Sharma, Shalinee
261 W 35th St
15th Fl
New York, NY 10001

Title Director

Toll, Dacia
261 W 35th St
15th Fl
New York, NY 10001

Title Director

Karr, Robert
261 W 35th St
15th Fl
New York, NY 10001

Title Director

Saltzman, David
261 W 35th St
15th Fl
New York, NY 10001

Title Director

Levin, Dave
261 W 35th St
15th Fl
New York, NY 10001

Title Director

Robbins, Larry
261 W 35th St
15th Fl
New York, NY 10001

Title Secretary

Karr, Robert
261 W 35th St
15th Fl
New York, NY 10001

Title Treasurer

Karr, Robert
261 W 35th St
15th Fl
New York, NY 10001

Annual Reports
Report YearFiled Date
2019 03/07/2019
2020 05/28/2020
2021 04/22/2021