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 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
CIARAN MULLANEY | Chief Executive Officer | 516 N. SEPULVEDA BLVD, MANHATTAN BEACH, CA, United States, 90266 |
Name | Role | Address |
---|---|---|
CROWD REACTIVE INC. | DOS Process Agent | 516 N. Sepulveda Blvd, Manhattan Beach, CA, United States, 90266 |
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) |
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