Name: | ETSY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 May 2006 (19 years ago) |
Entity Number: | 3368051 |
ZIP code: | 10528 |
County: | Kings |
Place of Formation: | Delaware |
Address: | 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528 |
Principal Address: | 117 ADAMS STREET, BROOKLYN, NY, United States, 11201 |
Name | Role | Address |
---|---|---|
UNITED AGENT GROUP INC. | Agent | 600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528 |
Name | Role | Address |
---|---|---|
C/O UNITED AGENT GROUP INC. | DOS Process Agent | 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
JOSH SILVERMAN | Chief Executive Officer | 117 ADAMS STREET, BROOKLYN, NY, United States, 11201 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-31 | 2024-05-31 | Address | 117 ADAMS STREET, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer) |
2024-05-11 | 2024-05-31 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2024-05-11 | 2024-05-31 | Address | 117 ADAMS STREET, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer) |
2024-05-11 | 2024-05-11 | Address | 117 ADAMS STREET, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer) |
2024-05-11 | 2024-05-31 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240531003018 | 2024-05-16 | CERTIFICATE OF CHANGE BY ENTITY | 2024-05-16 |
240511000159 | 2024-05-11 | BIENNIAL STATEMENT | 2024-05-11 |
220523002580 | 2022-05-23 | BIENNIAL STATEMENT | 2022-05-01 |
200506060018 | 2020-05-06 | BIENNIAL STATEMENT | 2020-05-01 |
180522006195 | 2018-05-22 | BIENNIAL STATEMENT | 2018-05-01 |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2017-06-15 | 2017-06-26 | Exchange Goods/Contract Cancelled | Yes | 200.00 | Credit Card Refund and/or Contract Cancelled |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State