Search icon

KROSSOVER INTELLIGENCE INC.

Company claim

Is this your business?

Get access!

Company Details

Name: KROSSOVER INTELLIGENCE INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 02 Sep 2009 (16 years ago)
Entity Number: 3852036
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 5360 LEGACY DRIVE SUITE 150, PLANO, TX, United States, 75024

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
JEFF YOUNG Chief Executive Officer 5360 LEGACY DRIVE SUITE 150, PLANO, TX, United States, 75024

Form 5500 Series

Employer Identification Number (EIN):
263861502
Plan Year:
2017
Number Of Participants:
100
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
78
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
0
Sponsors Telephone Number:

History

Start date End date Type Value
2023-09-19 2023-09-19 Address 5360 LEGACY DRIVE SUITE 150, PLANO, TX, 75024, USA (Type of address: Chief Executive Officer)
2019-09-04 2023-09-19 Address 5360 LEGACY DRIVE SUITE 150, PLANO, TX, 75024, USA (Type of address: Chief Executive Officer)
2018-08-08 2023-09-19 Address 80 STATE STREET,, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2017-05-24 2019-09-04 Address 148 W 24TH STREET, 8TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)
2017-05-24 2019-09-04 Address 148 W 24TH STREET, 8TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230919002817 2023-09-19 BIENNIAL STATEMENT 2023-09-01
210909000099 2021-09-09 BIENNIAL STATEMENT 2021-09-09
190904060973 2019-09-04 BIENNIAL STATEMENT 2019-09-01
180808000706 2018-08-08 CERTIFICATE OF CHANGE 2018-08-08
170524002048 2017-05-24 BIENNIAL STATEMENT 2015-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State