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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
MARK ZABLAN | Chief Executive Officer | C/O ARMANINO LLP, 12657 ALCOSTA BLVD., STE 5, SAN RAMON, CA, United States, 94583 |
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) |
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