Name: | NEWLINENOOSH, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Apr 2005 (20 years ago) |
Entity Number: | 3187268 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 203 N La Salle St # 1800, Chicago, IL, United States, 60601 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
KRISTIAN ELGEY | Chief Executive Officer | 203 N LA SALLE ST # 1800, CHICAGO, IL, United States, 60601 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-21 | 2025-01-21 | Address | 203 N LA SALLE ST # 1800, CHICAGO, IL, 60601, USA (Type of address: Chief Executive Officer) |
2025-01-21 | 2025-01-21 | Address | 625 ELLIS STTEET, SUITE 300, MOUNTAIN VIEW, CA, 94043, USA (Type of address: Chief Executive Officer) |
2024-12-12 | 2025-01-21 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2024-12-12 | 2025-01-21 | Address | 625 ELLIS STTEET, SUITE 300, MOUNTAIN VIEW, CA, 94043, USA (Type of address: Chief Executive Officer) |
2024-12-12 | 2025-01-21 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250121000208 | 2025-01-21 | BIENNIAL STATEMENT | 2025-01-21 |
241212003260 | 2024-12-12 | CERTIFICATE OF CHANGE BY ENTITY | 2024-12-12 |
231213023169 | 2023-12-12 | CERTIFICATE OF CHANGE BY ENTITY | 2023-12-12 |
210401060059 | 2021-04-01 | BIENNIAL STATEMENT | 2021-04-01 |
130404006713 | 2013-04-04 | BIENNIAL STATEMENT | 2013-04-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State