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
Changed: 04/22/2021
261 W 35th St
15th Fl
New York, NY 10001
15th Fl
New York, NY 10001
Changed: 04/22/2021
Mailing Address
Changed: 04/22/2021
261 W 35th St
15th Fl
New York, NY 10001
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
PLANTATION, FL 33324
Officer/Director Detail
Name & Address
Title President
Sharma, Shalinee
Title Director
Eubanks, Aimee
Title Director
Sehra, Shruti
Title Director
Wurtzel, Judy
Title Director
Atkins, Norman
Title Director
Sharma, Shalinee
Title Director
Toll, Dacia
Title Director
Karr, Robert
Title Director
Saltzman, David
Title Director
Levin, Dave
Title Director
Robbins, Larry
Title Secretary
Karr, Robert
Title Treasurer
Karr, Robert
Title President
Sharma, Shalinee
261 W 35th St
15th Fl
New York, NY 10001
15th Fl
New York, NY 10001
Title Director
Eubanks, Aimee
261 W 35th St
15th Fl
New York, NY 10001
15th Fl
New York, NY 10001
Title Director
Sehra, Shruti
261 W 35th St
15th Fl
New York, NY 10001
15th Fl
New York, NY 10001
Title Director
Wurtzel, Judy
261 W 35th St
15th Fl
New York, NY 10001
15th Fl
New York, NY 10001
Title Director
Atkins, Norman
261 W 35th St
15th Fl
New York, NY 10001
15th Fl
New York, NY 10001
Title Director
Sharma, Shalinee
261 W 35th St
15th Fl
New York, NY 10001
15th Fl
New York, NY 10001
Title Director
Toll, Dacia
261 W 35th St
15th Fl
New York, NY 10001
15th Fl
New York, NY 10001
Title Director
Karr, Robert
261 W 35th St
15th Fl
New York, NY 10001
15th Fl
New York, NY 10001
Title Director
Saltzman, David
261 W 35th St
15th Fl
New York, NY 10001
15th Fl
New York, NY 10001
Title Director
Levin, Dave
261 W 35th St
15th Fl
New York, NY 10001
15th Fl
New York, NY 10001
Title Director
Robbins, Larry
261 W 35th St
15th Fl
New York, NY 10001
15th Fl
New York, NY 10001
Title Secretary
Karr, Robert
261 W 35th St
15th Fl
New York, NY 10001
15th Fl
New York, NY 10001
Title Treasurer
Karr, Robert
261 W 35th St
15th Fl
New York, NY 10001
15th Fl
New York, NY 10001
Annual Reports
Report Year | Filed Date |
2019 | 03/07/2019 |
2020 | 05/28/2020 |
2021 | 04/22/2021 |
Document Images