Name: | SUPPLY & DEMAND, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 May 2002 (23 years ago) |
Entity Number: | 2762900 |
ZIP code: | 78744 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 599 BROADWAY, 9TH FLOOR R, NEW YORK, NY, United States, 10012 |
Address: | 1701 Directors Blvd, Suite 300, Austin, AL, United States, 78744 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O REGISTERED AGENT SOLUTIONS, INC. | DOS Process Agent | 1701 Directors Blvd, Suite 300, Austin, AL, United States, 78744 |
Name | Role | Address |
---|---|---|
REGISTERED AGENT SOLUTIONS, INC. | Agent | 99 WASHINGTON AVENUE,, SUITE 1008, ALBANY, NY, 12260 |
Name | Role | Address |
---|---|---|
TIMOTHY CASE | Chief Executive Officer | 599 BROADWAY, 9TH FLOOR R, NEW YORK, NY, United States, 10012 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-01 | 2024-05-01 | Address | 599 BROADWAY, 9TH FLOOR R, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
2024-05-01 | 2024-05-01 | Address | 304 SPRING STREET / 1W, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2022-09-24 | 2024-05-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-05-27 | 2024-05-01 | Address | 99 WASHINGTON AVENUE,, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent) |
2021-05-27 | 2024-05-01 | Address | 99 WASHINGTON AVENUE,, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240501038356 | 2024-05-01 | BIENNIAL STATEMENT | 2024-05-01 |
220520001959 | 2022-05-20 | BIENNIAL STATEMENT | 2022-05-01 |
210527000058 | 2021-05-27 | CERTIFICATE OF CHANGE | 2021-05-27 |
210216060637 | 2021-02-16 | BIENNIAL STATEMENT | 2020-05-01 |
120726002456 | 2012-07-26 | BIENNIAL STATEMENT | 2012-05-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State