Name: | LATTICE ENGINES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 May 2008 (17 years ago) |
Entity Number: | 3670765 |
ZIP code: | 07078 |
County: | New York |
Place of Formation: | Delaware |
Address: | 101 JOHN F KENNEDYPKWY STE 5, SHORT HILLS, NJ, United States, 07078 |
Principal Address: | 5335 Gate Parkway, Jacksonville, FL, United States, 32256 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
DESHAWN JOHNSON | DOS Process Agent | 101 JOHN F KENNEDYPKWY STE 5, SHORT HILLS, NJ, United States, 07078 |
Name | Role | Address |
---|---|---|
BRYAN HIPSHER | Chief Executive Officer | 5335 GATE PARKWAY, JACKSONVILLE, FL, United States, 32256 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-22 | 2024-05-22 | Address | 103 JFK PARKWAY, SHORT HILLS, NJ, 07078, USA (Type of address: Chief Executive Officer) |
2024-05-22 | 2024-05-22 | Address | 5335 GATE PARKWAY, JACKSONVILLE, FL, 32256, USA (Type of address: Chief Executive Officer) |
2020-04-20 | 2024-05-22 | Address | 103 JFK PARKWAY, SHORT HILLS, NJ, 07078, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2024-05-22 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-05-22 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240522004363 | 2024-05-22 | BIENNIAL STATEMENT | 2024-05-22 |
220503000346 | 2022-05-03 | BIENNIAL STATEMENT | 2022-05-01 |
200511060741 | 2020-05-11 | BIENNIAL STATEMENT | 2020-05-01 |
200420060022 | 2020-04-20 | BIENNIAL STATEMENT | 2018-05-01 |
SR-49841 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State