Search icon

CROWD REACTIVE INC.

Company Details

Name: CROWD REACTIVE INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 03 Apr 2014 (11 years ago)
Entity Number: 4555827
ZIP code: 90266
County: New York
Place of Formation: Delaware
Address: 516 N. Sepulveda Blvd, Manhattan Beach, CA, United States, 90266

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
CIARAN MULLANEY Chief Executive Officer 516 N. SEPULVEDA BLVD, MANHATTAN BEACH, CA, United States, 90266

DOS Process Agent

Name Role Address
CROWD REACTIVE INC. DOS Process Agent 516 N. Sepulveda Blvd, Manhattan Beach, CA, United States, 90266

History

Start date End date Type Value
2020-04-07 2020-06-10 Address 8605 SANTA MONICA BLVD, #92100, WEST HOLLYWOOD, CA, 90069, 4109, USA (Type of address: Service of Process)
2019-06-26 2020-06-10 Address 2612- A EIGHTH ST, SUITE A, BERKELEY, CA, 94710, USA (Type of address: Chief Executive Officer)
2019-06-26 2020-06-10 Address 2612- A EIGHTH ST, SUITE A, BERKELEY, CA, 94710, USA (Type of address: Principal Executive Office)
2019-06-26 2020-04-07 Address 730 ARIZONA STREET, SUITE 426, SANTA MONICA, CA, 90401, USA (Type of address: Service of Process)
2019-01-28 2019-06-26 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2014-04-03 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220428003978 2022-04-28 BIENNIAL STATEMENT 2022-04-01
200610060001 2020-06-10 BIENNIAL STATEMENT 2020-04-01
200407000497 2020-04-07 CERTIFICATE OF CHANGE 2020-04-07
190626060221 2019-06-26 BIENNIAL STATEMENT 2018-04-01
SR-105032 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
140403000265 2014-04-03 APPLICATION OF AUTHORITY 2014-04-03

Date of last update: 08 Mar 2025

Sources: New York Secretary of State