INTERSHOP COMMUNICATIONS, INC.

Name: | INTERSHOP COMMUNICATIONS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Feb 2011 (14 years ago) |
Entity Number: | 4057147 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Principal Address: | 25 LUSK STREET, SUITE 210, SAN FRANCISCO, CA, United States, 94107 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
JOCHEN MOLL | Chief Executive Officer | INTERSHOP TOWER, JENA, THURINGIA, Germany |
Start date | End date | Type | Value |
---|---|---|---|
2022-01-13 | 2022-09-30 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-01-13 | 2022-09-29 | Address | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2013-02-26 | 2022-01-13 | Address | INTERSHOP TOWER, JENA, THURINGIA, 07740, DEU (Type of address: Chief Executive Officer) |
2013-02-26 | 2015-02-27 | Address | 282 2ND STREET, STE. 303, SAN FRANCISCO, CA, 94105, USA (Type of address: Principal Executive Office) |
2011-02-18 | 2022-01-13 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220930016614 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929017237 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
220113003242 | 2022-01-12 | CERTIFICATE OF CHANGE BY ENTITY | 2022-01-12 |
150227006177 | 2015-02-27 | BIENNIAL STATEMENT | 2015-02-01 |
130226006346 | 2013-02-26 | BIENNIAL STATEMENT | 2013-02-01 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State