Name: | SPELUNK WEB, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Feb 1999 (26 years ago) |
Entity Number: | 2343092 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Principal Address: | 418 BROADWAY, STE R, Albany, NY, United States, 12207 |
Address: | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
KIMBERLY SERRANO | Chief Executive Officer | 2214 FREDERICK DOUGLASS BLVD, #380, NEW YORK, NY, United States, 10026 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-28 | 2025-02-28 | Address | 116 PERRY ST., #J55, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer) |
2025-02-28 | 2025-02-28 | Address | 2214 FREDERICK DOUGLASS BLVD, #380, NEW YORK, NY, 10026, USA (Type of address: Chief Executive Officer) |
2024-07-03 | 2024-07-03 | Address | 116 PERRY ST., #J55, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer) |
2024-07-03 | 2025-02-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-07-03 | 2025-02-28 | Address | 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2024-07-03 | 2025-02-28 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2024-07-03 | 2024-07-03 | Address | 2214 FREDERICK DOUGLASS BLVD, #380, NEW YORK, NY, 10026, USA (Type of address: Chief Executive Officer) |
2024-07-03 | 2025-02-28 | Address | 116 PERRY ST., #J55, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer) |
2023-03-31 | 2024-07-03 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2023-03-31 | 2024-07-03 | Address | 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250228004007 | 2025-02-28 | BIENNIAL STATEMENT | 2025-02-28 |
240703004764 | 2024-07-03 | BIENNIAL STATEMENT | 2024-07-03 |
230331000189 | 2023-03-30 | CERTIFICATE OF CHANGE BY ENTITY | 2023-03-30 |
040517000044 | 2004-05-17 | CERTIFICATE OF CHANGE | 2004-05-17 |
010321002544 | 2001-03-21 | BIENNIAL STATEMENT | 2001-02-01 |
990205000805 | 1999-02-05 | CERTIFICATE OF INCORPORATION | 1999-02-05 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State