Name: | INFORMATION EXPRESS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Aug 1991 (34 years ago) |
Entity Number: | 1569581 |
ZIP code: | 94025 |
County: | Westchester |
Place of Formation: | California |
Address: | 565 MIDDLEFIELD ROAD 2ND FL, MENLO PARK, CA, United States, 94025 |
Principal Address: | 565 MIDDLEFIELD RD, 2ND FLR, MENLO PARK, CA, United States, 94025 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
INFORMATION EXPRESS | DOS Process Agent | 565 MIDDLEFIELD ROAD 2ND FL, MENLO PARK, CA, United States, 94025 |
Name | Role | Address |
---|---|---|
BRUCE ANTELMAN | Chief Executive Officer | 565 MIDDLEFIELD ROAD 2ND FL, MENLO PARK, CA, United States, 94025 |
Start date | End date | Type | Value |
---|---|---|---|
2006-01-24 | 2007-09-27 | Address | 565, MIDDLEFIELD ROAD 2ND FL, MENLO PARK, CA, 94025, 3443, USA (Type of address: Principal Executive Office) |
1999-10-28 | 2006-01-24 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-10-28 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1997-12-11 | 2006-01-24 | Address | 3221 PORTER DRIVE, PALO ALTO, CA, 94304, 1225, USA (Type of address: Chief Executive Officer) |
1997-12-11 | 1999-10-28 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-19155 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
130806007473 | 2013-08-06 | BIENNIAL STATEMENT | 2013-08-01 |
110819002169 | 2011-08-19 | BIENNIAL STATEMENT | 2011-08-01 |
090825000983 | 2009-08-25 | CERTIFICATE OF AMENDMENT | 2009-08-25 |
090804002868 | 2009-08-04 | BIENNIAL STATEMENT | 2009-08-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State