Name: | TRAFFIQ THE INTERNET TRAFFIC EXCHANGE |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Oct 2007 (17 years ago) |
Entity Number: | 3581515 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | Delaware |
Foreign Legal Name: | TRAFFIQ, INC. |
Fictitious Name: | TRAFFIQ THE INTERNET TRAFFIC EXCHANGE |
Address: | 462 SEVENTH AVE 21ST FLR, NEW YORK, NY, United States, 10018 |
Principal Address: | C/O TRAFFIQ, INC., 462 SEVENTH AVE, 21ST FLR, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
GEOFF STEVENS | Chief Executive Officer | C/O TRAFFIQ, INC., 462 SEVENTH AVE, 21ST FLR, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 462 SEVENTH AVE 21ST FLR, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2013-04-01 | 2015-10-02 | Address | 462 SEVENTH AVE 21ST FLR, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
2013-04-01 | 2015-10-02 | Address | 462 SEVENTH AVE 21ST FLR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2009-10-19 | 2013-04-01 | Address | 390 PARK AVENUE SOUTH, 7TH FLR, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
2009-10-19 | 2013-04-01 | Address | 390 PARK AVENUE SOUTH, 7TH FLR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2009-10-19 | 2013-04-01 | Address | 390 PARK AVENUE SOUTH, 7TH FLR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2007-10-17 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2007-10-17 | 2009-10-19 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-48236 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
171020006020 | 2017-10-20 | BIENNIAL STATEMENT | 2017-10-01 |
151002007227 | 2015-10-02 | BIENNIAL STATEMENT | 2015-10-01 |
131015006382 | 2013-10-15 | BIENNIAL STATEMENT | 2013-10-01 |
130401002319 | 2013-04-01 | BIENNIAL STATEMENT | 2011-10-01 |
091019002099 | 2009-10-19 | BIENNIAL STATEMENT | 2009-10-01 |
071017000759 | 2007-10-17 | APPLICATION OF AUTHORITY | 2007-10-17 |
Date of last update: 17 Jan 2025
Sources: New York Secretary of State