CRISPY GAMER, INC.

Name: | CRISPY GAMER, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Oct 2007 (18 years ago) |
Entity Number: | 3576651 |
ZIP code: | 10012 |
County: | New York |
Place of Formation: | Delaware |
Address: | 678 BROADWAY 5TH FLR, NEW YORK, NY, United States, 10012 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
CRISPY GAMER, INC | DOS Process Agent | 678 BROADWAY 5TH FLR, NEW YORK, NY, United States, 10012 |
Name | Role | Address |
---|---|---|
MITCHELL DAVIS | Chief Executive Officer | 678 BROADWAY 5TH FLR, NEW YORK, NY, United States, 10012 |
Start date | End date | Type | Value |
---|---|---|---|
2010-08-16 | 2014-10-07 | Address | 319 LAFAYETTE STREET #111, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
2010-08-16 | 2014-10-07 | Address | 319 LAFAYETTE STREET #111, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office) |
2009-10-20 | 2010-08-16 | Address | 35 WEST 36TH STREET, SUITE 4W, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2009-10-20 | 2010-08-16 | Address | 35 WEST 36TH STREET, SUITE 4W, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
2007-10-05 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-48152 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
141007006477 | 2014-10-07 | BIENNIAL STATEMENT | 2013-10-01 |
100816002579 | 2010-08-16 | AMENDMENT TO BIENNIAL STATEMENT | 2009-10-01 |
091020002850 | 2009-10-20 | BIENNIAL STATEMENT | 2009-10-01 |
071005000049 | 2007-10-05 | APPLICATION OF AUTHORITY | 2007-10-05 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State