Search icon

CAUSATA INC

Company Details

Name: CAUSATA INC
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 11 May 2010 (15 years ago)
Entity Number: 3948402
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 1400 FASHION BLVD, SUITE 800, SAN MATEO, CA, United States, 94404

Agent

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

DOS Process Agent

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

Chief Executive Officer

Name Role Address
PAUL WAHL Chief Executive Officer 1400 FASHION BLVD, SUITE 800, SAN MATEO, CA, United States, 94404

History

Start date End date Type Value
2010-05-11 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2010-05-11 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-54595 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-54596 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
130613006545 2013-06-13 BIENNIAL STATEMENT 2012-05-01
100511000698 2010-05-11 APPLICATION OF AUTHORITY 2010-05-11

Date of last update: 03 Feb 2025

Sources: New York Secretary of State