APPRENDA, INC.

Name: | APPRENDA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Sep 2007 (18 years ago) |
Entity Number: | 3565138 |
ZIP code: | 12180 |
County: | Rensselaer |
Place of Formation: | Delaware |
Address: | 433 RIVER STREET, 4TH FLOOR, TROY, NY, United States, 12180 |
Name | Role | Address |
---|---|---|
SINCLAIR SCHULLER | Chief Executive Officer | 433 RIVER STREET, 4TH FLOOR, TROY, NY, United States, 12180 |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2015-03-30 | 2019-08-19 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2015-03-17 | 2015-03-30 | Address | 1301 AVENUE OF THE AMERICAS, 40TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2015-01-12 | 2015-03-17 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2015-01-12 | 2019-06-13 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2010-02-26 | 2015-03-17 | Address | 3 CORPORTATE DR, STE 103, CLIFTON PARK, NY, 12065, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190819000665 | 2019-08-19 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2019-08-19 |
190613000238 | 2019-06-13 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2019-07-13 |
150901006384 | 2015-09-01 | BIENNIAL STATEMENT | 2015-09-01 |
150330000179 | 2015-03-30 | CERTIFICATE OF CHANGE | 2015-03-30 |
150317006130 | 2015-03-17 | BIENNIAL STATEMENT | 2013-09-01 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State