Search icon

SOJERN, INC.

Company Details

Name: SOJERN, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 23 Sep 2010 (14 years ago)
Entity Number: 3998928
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 18135 Burke St, 3rd Floor, Omaha, NE, United States, 68022

Agent

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

DOS Process Agent

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

Chief Executive Officer

Name Role Address
MARK RABE Chief Executive Officer 18135 BURKE ST, 3RD FLOOR, OMAHA, NE, United States, 68022

History

Start date End date Type Value
2024-09-25 2024-09-25 Address 255 CALIFORNIA ST., SUITE 1000, SAN FRANCISCO, CA, 94111, USA (Type of address: Chief Executive Officer)
2024-09-25 2024-09-25 Address 18135 BURKE ST, 3RD FLOOR, OMAHA, NE, 68022, USA (Type of address: Chief Executive Officer)
2020-09-08 2024-09-25 Address 255 CALIFORNIA ST., SUITE 1000, SAN FRANCISCO, CA, 94111, USA (Type of address: Chief Executive Officer)
2020-09-08 2024-09-25 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-09-25 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-09-04 2020-09-08 Address 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2016-09-08 2020-09-08 Address 118 2ND ST, THIRD FLOOR, SAN FRANCISCO, CA, 94105, USA (Type of address: Chief Executive Officer)
2016-03-07 2019-01-28 Address 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2016-03-07 2018-09-04 Address 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2015-12-15 2016-03-07 Address 118 2ND STREET, THIRD FLOOR, SAN FRANCISCO, CA, 94105, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240925000844 2024-09-25 BIENNIAL STATEMENT 2024-09-25
220901001573 2022-09-01 BIENNIAL STATEMENT 2022-09-01
200908061084 2020-09-08 BIENNIAL STATEMENT 2020-09-01
SR-55479 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180904009500 2018-09-04 BIENNIAL STATEMENT 2018-09-01
160908006831 2016-09-08 BIENNIAL STATEMENT 2016-09-01
160307000510 2016-03-07 CERTIFICATE OF CHANGE 2016-03-07
151215006131 2015-12-15 BIENNIAL STATEMENT 2014-09-01
131120006420 2013-11-20 BIENNIAL STATEMENT 2012-09-01
100923000116 2010-09-23 APPLICATION OF AUTHORITY 2010-09-23

Date of last update: 03 Feb 2025

Sources: New York Secretary of State