Search icon

INCROWD, INC.

Company Details

Name: INCROWD, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 04 Oct 2013 (11 years ago)
Entity Number: 4468423
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 140 Sherman St., 5th Floor, SUITE B100, Fairfield, CT, United States, 06824

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 Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
DANIEL S. FITZGERALD Chief Executive Officer 140 SHERMAN ST., 5TH FLOOR, FAIRFIELD, CT, United States, 06824

History

Start date End date Type Value
2023-10-02 2023-10-02 Address 140 SHERMAN ST., 5TH FLOOR, FAIRFIELD, CT, 06824, USA (Type of address: Chief Executive Officer)
2023-10-02 2023-10-02 Address 480 PLEASANT STREET, SUITE B100, WATERTOWN, MA, 02472, USA (Type of address: Chief Executive Officer)
2019-10-02 2023-10-02 Address 480 PLEASANT STREET, SUITE B100, WATERTOWN, MA, 02472, USA (Type of address: Chief Executive Officer)
2019-01-28 2023-10-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-10-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2015-10-02 2019-10-02 Address ONE APPLETON STREET, 3RD FLOOR, BOSTON, MA, 02116, USA (Type of address: Principal Executive Office)
2015-10-02 2019-10-02 Address ONE APPLETON STREET, 3RD FLOOR, BOSTON, MA, 02116, USA (Type of address: Chief Executive Officer)
2013-10-04 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2013-10-04 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
231002004462 2023-10-02 BIENNIAL STATEMENT 2023-10-01
211019002934 2021-10-19 BIENNIAL STATEMENT 2021-10-19
191002061848 2019-10-02 BIENNIAL STATEMENT 2019-10-01
SR-65125 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-65124 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
171010006392 2017-10-10 BIENNIAL STATEMENT 2017-10-01
151002007159 2015-10-02 BIENNIAL STATEMENT 2015-10-01
131004000140 2013-10-04 APPLICATION OF AUTHORITY 2013-10-04

Date of last update: 01 Feb 2025

Sources: New York Secretary of State