Name: | FROG DESIGN, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Nov 2000 (24 years ago) |
Entity Number: | 2578979 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | California |
Principal Address: | 660 3RD STREET, 4TH FLR, SAN FRANCISCO, CA, United States, 94107 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
DOREEN LORENZO | Chief Executive Officer | 660 3RD STREET, 4TH FLR, SAN FRANCISCO, CA, United States, 94107 |
Start date | End date | Type | Value |
---|---|---|---|
2007-02-22 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2007-02-22 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2002-12-19 | 2009-02-11 | Address | 1327 CHESAPEAKE TERR, SUNNYVALE, CA, 94089, USA (Type of address: Chief Executive Officer) |
2002-12-19 | 2007-02-22 | Address | 80 STATE ST, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2002-12-19 | 2009-02-11 | Address | 1329 CHESAPEAKE TERR, SUNNYVALE, CA, 94089, USA (Type of address: Principal Executive Office) |
2000-12-07 | 2004-08-16 | Name | FROG WERK, INC. |
2000-11-30 | 2007-02-22 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2000-11-30 | 2000-12-07 | Name | FROGDESIGN INC. |
2000-11-30 | 2002-12-19 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-32345 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-32344 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
121128002330 | 2012-11-28 | BIENNIAL STATEMENT | 2012-11-01 |
101210002079 | 2010-12-10 | BIENNIAL STATEMENT | 2010-11-01 |
090211002093 | 2009-02-11 | BIENNIAL STATEMENT | 2008-11-01 |
070222001004 | 2007-02-22 | CERTIFICATE OF CHANGE | 2007-02-22 |
041214003105 | 2004-12-14 | BIENNIAL STATEMENT | 2004-11-01 |
040816000400 | 2004-08-16 | CERTIFICATE OF AMENDMENT | 2004-08-16 |
021219002166 | 2002-12-19 | BIENNIAL STATEMENT | 2002-11-01 |
001207000497 | 2000-12-07 | CERTIFICATE OF AMENDMENT | 2000-12-07 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State