100 FEDERAL STREET, FLOOR 20, BOSTON, MA
Zapata Quantum, Inc. Enters Forbearance Agreement for $1.58M Debt
William Klitgaard Appointed to Board and Audit Committee at Zapata Quantum
Completes First Phase of Strategic Restructure, Establishing Foundation for Growth
News
News, Articles of Incorporation
News, Material Contracts
News, Securities Holder Rights or Indentures
News, Letter Re Change in Certifying Accountant
Q2
Q1
FY 2023
Q3
FY 2022
Notice of Exempt Offering of Securities
Effectiveness Notice
Prospectus filed pursuant to Rule 424(b)(3)
Definitive Proxy Statement
Additional Proxy Materials
PRE 14A
Statement of Changes in Beneficial Ownership
Initial Statement of Beneficial Ownership
Notification Filed by a National Security Exchange
Amended Schedule 13G - Ownership Report
S-8 POS
Post-Effective Amendment to Registration Statement