Name: | PLACEIQ, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Apr 2013 (12 years ago) |
Entity Number: | 4391487 |
ZIP code: | 01803 |
County: | New York |
Place of Formation: | Delaware |
Address: | 1700 District Ave, STE 300, Burlington, MA, United States, 01803 |
Name | Role | Address |
---|---|---|
universal registered agents, inc. | Agent | 10 colvin avenue, Suite #101, ALBANY, NY, 12206 |
Name | Role | Address |
---|---|---|
PLACEIQ, INC. | DOS Process Agent | 1700 District Ave, STE 300, Burlington, MA, United States, 01803 |
Name | Role | Address |
---|---|---|
JOSEPH D. ROGERS | Chief Executive Officer | 1700 DISTRICT AVE, STE 300, BURLINGTON, MA, United States, 01803 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-18 | 2025-04-18 | Address | 5 BRYANT PARK, 1065 6TH AVE, 18TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2025-04-18 | 2025-04-18 | Address | 1732 1ST AVE #20951, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer) |
2025-04-18 | 2025-04-18 | Address | 1700 DISTRICT AVE, STE 300, BURLINGTON, MA, 01803, USA (Type of address: Chief Executive Officer) |
2023-12-19 | 2023-12-19 | Address | 1732 1ST AVE #20951, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer) |
2023-12-19 | 2023-12-19 | Address | 5 BRYANT PARK, 1065 6TH AVE, 18TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250418003149 | 2025-04-18 | BIENNIAL STATEMENT | 2025-04-18 |
231219003660 | 2023-12-05 | CERTIFICATE OF CHANGE BY ENTITY | 2023-12-05 |
230426002799 | 2023-04-26 | BIENNIAL STATEMENT | 2023-04-01 |
211029001334 | 2021-10-29 | CERTIFICATE OF CHANGE BY ENTITY | 2021-10-29 |
211027002364 | 2021-10-27 | BIENNIAL STATEMENT | 2021-10-27 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State