Search icon

KONGREGATE INC.

Company claim

Is this your business?

Get access!

Company Details

Name: KONGREGATE INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 01 Jul 2008 (17 years ago)
Entity Number: 3691315
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 10680 Treena Street, Suite 155, San Diego, CA, United States, 92131

DOS Process Agent

Name Role Address
KONGREGATE INC. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role
Registered Agent Revoked Agent

Chief Executive Officer

Name Role Address
MARKUS LIPP Chief Executive Officer 10680 TREENA STREET, SUITE 155, SAN DIEGO, CA, United States, 92131

History

Start date End date Type Value
2024-12-19 2024-12-19 Address 450 SANSOME STREET, SUITE 1200, SAN FRANCISCO, CA, 94111, 3320, USA (Type of address: Chief Executive Officer)
2024-12-19 2024-12-19 Address 10680 TREENA STREET, SUITE 155, SAN DIEGO, CA, 92131, USA (Type of address: Chief Executive Officer)
2020-07-30 2024-12-19 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-06-24 2024-12-19 Address 450 SANSOME STREET, SUITE 1200, SAN FRANCISCO, CA, 94111, 3320, USA (Type of address: Chief Executive Officer)
2019-06-24 2020-07-30 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241219003589 2024-12-05 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2024-12-05
220725001226 2022-07-25 BIENNIAL STATEMENT 2022-07-01
200730060184 2020-07-30 BIENNIAL STATEMENT 2020-07-01
190624060426 2019-06-24 BIENNIAL STATEMENT 2018-07-01
SR-50206 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State