Search icon

PAGESCIENCE, INC.

Company Details

Name: PAGESCIENCE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 06 Sep 2007 (18 years ago)
Entity Number: 3564556
ZIP code: 10036
County: New York
Place of Formation: Delaware
Address: 229 W 43RD STREET, 8TH FLOOR, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
PAGESCIENCE, INC. DOS Process Agent 229 W 43RD STREET, 8TH FLOOR, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
BILL JENNINGS Chief Executive Officer 229 W 43RD STREET, 8TH FLOOR, NEW YORK, NY, United States, 10036

Form 5500 Series

Employer Identification Number (EIN):
260764396
Plan Year:
2017
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
12
Sponsors Telephone Number:

History

Start date End date Type Value
2014-10-24 2015-09-08 Address 60 EAST 42ND ST., SUITE 2137, NEW YORK, NY, 10165, USA (Type of address: Service of Process)
2014-10-24 2015-09-08 Address 60 EAST 42ND ST., SUITE 2137, NEW YORK, NY, 10165, USA (Type of address: Chief Executive Officer)
2014-10-24 2015-09-08 Address 60 EAST 42ND ST., SUITE 2137, NEW YORK, NY, 10165, USA (Type of address: Principal Executive Office)
2012-10-10 2014-10-24 Address 60 EAST 42ND ST., SUITE 421, NEW YORK, NY, 10165, USA (Type of address: Principal Executive Office)
2012-10-10 2014-10-24 Address 60 EAST 42ND ST., SUITE 421, NEW YORK, NY, 10165, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
150908006388 2015-09-08 BIENNIAL STATEMENT 2015-09-01
141024006285 2014-10-24 BIENNIAL STATEMENT 2013-09-01
131217000326 2013-12-17 CERTIFICATE OF AMENDMENT 2013-12-17
121010006300 2012-10-10 BIENNIAL STATEMENT 2011-09-01
111025000828 2011-10-25 CERTIFICATE OF AMENDMENT 2011-10-25

Date of last update: 28 Mar 2025

Sources: New York Secretary of State