Name: | 1STDIBS.COM, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Aug 2003 (22 years ago) |
Entity Number: | 2940054 |
ZIP code: | 10010 |
County: | New York |
Place of Formation: | Delaware |
Address: | 300 Park Avenue South, 10th Floor, NEW YORK, NY, United States, 10010 |
Name | Role | Address |
---|---|---|
DAVID ROSENBLATT | Chief Executive Officer | 300 PARK AVENUE SOUTH, 10TH FLOOR, NEW YORK, NY, United States, 10010 |
Name | Role | Address |
---|---|---|
1STDIBS.COM, INC. | DOS Process Agent | 300 Park Avenue South, 10th Floor, NEW YORK, NY, United States, 10010 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-03 | 2024-07-03 | Address | 300 PARK AVENUE SOUTH, 10TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2024-07-03 | 2024-07-03 | Address | 51 ASTOR PLACE, 3RD FLOOR, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2021-06-07 | 2024-07-03 | Address | 51 ASTOR PLACE, 3RD FLOOR, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2016-06-22 | 2024-07-03 | Address | 51 ASTOR PLACE, 3RD FLOOR, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
2013-08-07 | 2021-06-07 | Address | 156 5TH AVE, STE 200, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240703001679 | 2024-07-03 | BIENNIAL STATEMENT | 2024-07-03 |
210607060488 | 2021-06-07 | BIENNIAL STATEMENT | 2019-08-01 |
160622000717 | 2016-06-22 | CERTIFICATE OF CHANGE | 2016-06-22 |
130807006666 | 2013-08-07 | BIENNIAL STATEMENT | 2013-08-01 |
110830003486 | 2011-08-30 | BIENNIAL STATEMENT | 2011-08-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State