Search icon

LATTICE ENGINES, INC.

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
DESHAWN JOHNSON DOS Process Agent 101 JOHN F KENNEDYPKWY STE 5, SHORT HILLS, NJ, United States, 07078

Chief Executive Officer

Name Role Address
BRYAN HIPSHER Chief Executive Officer 5335 GATE PARKWAY, JACKSONVILLE, FL, United States, 32256

History

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)

Filings

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