Name: | 5BLADES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Jun 2011 (14 years ago) |
Entity Number: | 4104796 |
ZIP code: | 11201 |
County: | New York |
Place of Formation: | Delaware |
Address: | 397 BRIDGE STREET, 5TH FLOOR, BROOKLYN, NY, United States, 11201 |
Name | Role | Address |
---|---|---|
5BLADES, INC. | DOS Process Agent | 397 BRIDGE STREET, 5TH FLOOR, BROOKLYN, NY, United States, 11201 |
Name | Role | Address |
---|---|---|
DAVID ALBERT | Chief Executive Officer | 397 BRIDGE STREET, 5TH FLOOR, BROOKLYN, NY, United States, 11201 |
Start date | End date | Type | Value |
---|---|---|---|
2018-11-05 | 2019-06-03 | Address | 397 BRIDGE STREET, 5TH FLOOR, BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
2015-06-03 | 2018-11-05 | Address | 455 BROADWAY, 2ND FLOOR, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2015-06-03 | 2018-10-23 | Address | 455 BROADWAY, 2ND FLOOR, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2015-06-03 | 2018-10-23 | Address | 455 BROADWAY, 2ND FLOOR, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office) |
2015-04-24 | 2015-06-03 | Address | 455 BROADWAY, 2ND FLOOR, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190603062064 | 2019-06-03 | BIENNIAL STATEMENT | 2019-06-01 |
181105000563 | 2018-11-05 | CERTIFICATE OF CHANGE | 2018-11-05 |
181023002010 | 2018-10-23 | AMENDMENT TO BIENNIAL STATEMENT | 2017-06-01 |
170602007243 | 2017-06-02 | BIENNIAL STATEMENT | 2017-06-01 |
150603007037 | 2015-06-03 | BIENNIAL STATEMENT | 2015-06-01 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State