FIVERR INC.

Name: | FIVERR INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Jun 2013 (12 years ago) |
Entity Number: | 4412877 |
ZIP code: | 12260 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260 |
Principal Address: | 26 Mercer St., NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
MICHA KAUFMAN | Chief Executive Officer | 26 MERCER ST., NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
REGISTERED AGENT SOLUTIONS, INC. | DOS Process Agent | 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260 |
Start date | End date | Type | Value |
---|---|---|---|
2025-06-04 | 2025-06-04 | Address | 26 MERCER ST., NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2025-06-04 | 2025-06-04 | Address | 38 GREENE ST, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2024-08-14 | 2024-08-14 | Address | 38 GREENE ST, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2024-08-14 | 2024-08-14 | Address | 26 MERCER ST., NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2024-08-14 | 2025-06-04 | Address | 26 MERCER ST., NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250604000041 | 2025-06-04 | BIENNIAL STATEMENT | 2025-06-04 |
240814003601 | 2024-08-07 | CERTIFICATE OF CHANGE BY AGENT | 2024-08-07 |
230628001735 | 2023-06-28 | BIENNIAL STATEMENT | 2023-06-01 |
210603061718 | 2021-06-03 | BIENNIAL STATEMENT | 2021-06-01 |
190611060151 | 2019-06-11 | BIENNIAL STATEMENT | 2019-06-01 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State