Search icon

SOCIALBAKERS, INC.

Company Details

Name: SOCIALBAKERS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Apr 2013 (12 years ago)
Date of dissolution: 22 Jul 2021
Entity Number: 4384016
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: C/O ARMANINO LLP, 12657 ALCOSTA BLVD., STE 5, SAN RAMON, CA, United States, 94583

DOS Process Agent

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
MARK ZABLAN Chief Executive Officer C/O ARMANINO LLP, 12657 ALCOSTA BLVD., STE 5, SAN RAMON, CA, United States, 94583

History

Start date End date Type Value
2021-04-06 2021-07-24 Address C/O ARMANINO LLP, 12657 ALCOSTA BLVD., STE 5, SAN RAMON, CA, 94583, 4600, USA (Type of address: Chief Executive Officer)
2019-01-28 2021-07-24 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2021-07-24 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-04-11 2021-04-06 Address C/O ARMANINO LLP, 12657 ALCOSTA BLVD., STE 5, SAN RAMON, CA, 94583, 4600, USA (Type of address: Chief Executive Officer)
2016-06-22 2018-04-11 Address 12 WEST 27TH STREET, 12TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2016-06-22 2018-04-11 Address 12 WEST 27TH STREET, 12TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2015-09-01 2016-06-22 Address ONE MARITIME PLAZA, SUITE 1325, SAN FRANCISCO, CA, 94111, USA (Type of address: Chief Executive Officer)
2015-09-01 2016-06-22 Address 12 W 27TH STREET, NEW YORK, NY, 94611, 1, USA (Type of address: Principal Executive Office)
2014-07-03 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2014-07-03 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
210724000067 2021-07-22 CERTIFICATE OF TERMINATION 2021-07-22
210406060004 2021-04-06 BIENNIAL STATEMENT 2021-04-01
190418060447 2019-04-18 BIENNIAL STATEMENT 2019-04-01
SR-63295 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-63296 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180411006309 2018-04-11 BIENNIAL STATEMENT 2017-04-01
160622002063 2016-06-22 AMENDMENT TO BIENNIAL STATEMENT 2015-04-01
150901007530 2015-09-01 BIENNIAL STATEMENT 2015-04-01
140703000559 2014-07-03 CERTIFICATE OF CHANGE 2014-07-03
130405000031 2013-04-05 APPLICATION OF AUTHORITY 2013-04-05

Date of last update: 02 Feb 2025

Sources: New York Secretary of State