Name: | CUPID.COM/PREDATING, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Oct 2004 (21 years ago) |
Entity Number: | 3116304 |
ZIP code: | 10005 |
County: | Dutchess |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 9100 E PANORAMA DR, STE 200, ENGLEWOOD, CO, United States, 80112 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
MICHAEL J TANSEY | Chief Executive Officer | 9100 E PANORAMA DR, STE 200, ENGLEWOOD, CO, United States, 80112 |
Start date | End date | Type | Value |
---|---|---|---|
2009-05-04 | 2019-01-28 | Address | 111 8TH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2008-01-16 | 2009-05-04 | Address | (Type of address: Service of Process) |
2007-12-21 | 2008-01-16 | Address | 1 CIVIC CENTER PLAZA, SUITE 506, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process) |
2007-01-25 | 2009-05-04 | Address | ONE CIVIC CTR PLAZA, STE 506, POUGHKEEPSIE, NY, 12601, USA (Type of address: Principal Executive Office) |
2007-01-25 | 2009-05-04 | Address | ONE CIVIC CTR PLAZA, STE 506, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer) |
2004-10-21 | 2007-12-21 | Address | 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2004-10-21 | 2007-12-21 | Address | 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-39933 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
090504002146 | 2009-05-04 | BIENNIAL STATEMENT | 2008-10-01 |
080116000614 | 2008-01-16 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2008-01-16 |
071221000594 | 2007-12-21 | CERTIFICATE OF CHANGE | 2007-12-21 |
070125002832 | 2007-01-25 | BIENNIAL STATEMENT | 2006-10-01 |
041021000014 | 2004-10-21 | APPLICATION OF AUTHORITY | 2004-10-21 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State