Name: | URGE PREPAID CARDS INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Sep 2006 (18 years ago) |
Entity Number: | 3413700 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Virginia |
Principal Address: | 1515 BROADWAY, NEW YORK, NY, United States, 10036 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CARYN K. GROCE | Chief Executive Officer | 1515 BROADWAY, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-16 | 2024-09-16 | Address | 345 HUDSON STREET, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer) |
2024-09-16 | 2024-09-16 | Address | 1515 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2020-09-29 | 2024-09-16 | Address | 345 HUDSON STREET, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer) |
2014-09-03 | 2020-09-29 | Address | 345 HUDSON STREET, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer) |
2012-09-04 | 2014-09-03 | Address | 1515 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2010-08-26 | 2012-09-04 | Address | 1515 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2008-09-15 | 2010-08-26 | Address | 1515 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2006-09-18 | 2024-09-16 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2006-09-18 | 2024-09-16 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240916001617 | 2024-09-16 | BIENNIAL STATEMENT | 2024-09-16 |
220930020577 | 2022-09-30 | BIENNIAL STATEMENT | 2022-09-01 |
200929060371 | 2020-09-29 | BIENNIAL STATEMENT | 2020-09-01 |
180904009601 | 2018-09-04 | BIENNIAL STATEMENT | 2018-09-01 |
160907006383 | 2016-09-07 | BIENNIAL STATEMENT | 2016-09-01 |
140903007131 | 2014-09-03 | BIENNIAL STATEMENT | 2014-09-01 |
120904006196 | 2012-09-04 | BIENNIAL STATEMENT | 2012-09-01 |
100826002605 | 2010-08-26 | BIENNIAL STATEMENT | 2010-09-01 |
080915002455 | 2008-09-15 | BIENNIAL STATEMENT | 2008-09-01 |
060918000608 | 2006-09-18 | APPLICATION OF AUTHORITY | 2006-09-18 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State