Name: | APPCARD, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Aug 2012 (13 years ago) |
Entity Number: | 4284014 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 90 JOHN STREET, SUITE 602, NEW YORK, NY, United States, 10038 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
YAIR GOLDFINGER | Chief Executive Officer | 90 JOHN STREET, SUITE 602, NEW YORK, NY, United States, 10038 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-08 | 2025-04-08 | Address | 90 JOHN STREET, SUITE 602, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer) |
2020-08-12 | 2025-04-08 | Address | 90 JOHN STREET, SUITE 602, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2025-04-08 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2025-04-08 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2014-08-15 | 2020-08-12 | Address | 90 JOHN STREET, SUITE 601, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250408002994 | 2025-04-08 | BIENNIAL STATEMENT | 2025-04-08 |
200812060712 | 2020-08-12 | BIENNIAL STATEMENT | 2020-08-01 |
SR-61358 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-61359 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180816006302 | 2018-08-16 | BIENNIAL STATEMENT | 2018-08-01 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State