Name: | CREDIBLE LABS INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Apr 2013 (12 years ago) |
Entity Number: | 4389323 |
ZIP code: | 12205 |
County: | New York |
Place of Formation: | Delaware |
Address: | 1218 Central Avenue, Suite 100, Albany, NY, United States, 12205 |
Principal Address: | 110 Corcoran St, 5th Floor Suite 151, Durham, NC, United States, 27701 |
Name | Role | Address |
---|---|---|
CAPITOL CORPORATE SERVICES INC. | DOS Process Agent | 1218 Central Avenue, Suite 100, Albany, NY, United States, 12205 |
Name | Role | Address |
---|---|---|
STEPHEN DASH | Chief Executive Officer | 110 CORCORAN ST, 5TH FLOOR SUITE 151, DURHAM, NC, United States, 27701 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-23 | 2025-05-23 | Address | 110 CORCORAN ST, 5TH FLOOR SUITE 151, DURHAM, NC, 27701, USA (Type of address: Chief Executive Officer) |
2025-05-23 | 2025-05-23 | Address | 115 SANSOME STREET, SUITE 600, SAN FRANCISCO, CA, 94104, USA (Type of address: Chief Executive Officer) |
2025-05-23 | 2025-05-23 | Address | 22 4TH STREET, 8TH FLOOR, SAN FRANCISCO, CA, 94103, USA (Type of address: Chief Executive Officer) |
2025-04-02 | 2025-05-23 | Address | 110 CORCORAN ST, 5TH FLOOR SUITE 151, DURHAM, NC, 27701, USA (Type of address: Chief Executive Officer) |
2025-04-02 | 2025-04-02 | Address | 115 SANSOME STREET, SUITE 600, SAN FRANCISCO, CA, 94104, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250523002928 | 2025-05-22 | CERTIFICATE OF CHANGE BY ENTITY | 2025-05-22 |
250402002778 | 2025-04-02 | BIENNIAL STATEMENT | 2025-04-02 |
230410002739 | 2023-04-10 | BIENNIAL STATEMENT | 2023-04-01 |
211103000684 | 2021-11-03 | BIENNIAL STATEMENT | 2021-11-03 |
190412060254 | 2019-04-12 | BIENNIAL STATEMENT | 2019-04-01 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State