Name: | DISTRACTIFY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 May 2014 (11 years ago) |
Entity Number: | 4576866 |
ZIP code: | 11360 |
County: | Queens |
Place of Formation: | Delaware |
Address: | 2355 BELL BLVD, APT 5C, BAYSIDE, NY, United States, 11360 |
Principal Address: | 270 LAFAYETTE STREET, SUITE 200, NEW YORK, NY, United States, 10012 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2355 BELL BLVD, APT 5C, BAYSIDE, NY, United States, 11360 |
Name | Role | Address |
---|---|---|
DAVID BAUER | Chief Executive Officer | 270 LAFAYETTE STREET, SUITE 200, NEW YORK, NY, United States, 10012 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-16 | 2023-03-16 | Address | 270 LAFAYETTE STREET, SUITE 200, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
2020-03-11 | 2023-03-16 | Address | 2355 BELL BLVD, APT 5C, BAYSIDE, NY, 11360, USA (Type of address: Service of Process) |
2017-01-03 | 2023-03-16 | Address | 270 LAFAYETTE STREET, SUITE 200, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
2015-06-22 | 2020-03-11 | Address | 270 LAFAYETTE STREET, SUITE 200, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
2015-01-12 | 2015-06-22 | Address | 379 WEST BROADWAY, 3RD FLOOR #345, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230316002317 | 2023-03-16 | BIENNIAL STATEMENT | 2022-05-01 |
200311000881 | 2020-03-11 | CERTIFICATE OF CHANGE | 2020-03-11 |
180508006086 | 2018-05-08 | BIENNIAL STATEMENT | 2018-05-01 |
170103008336 | 2017-01-03 | BIENNIAL STATEMENT | 2016-05-01 |
150622000723 | 2015-06-22 | CERTIFICATE OF CHANGE | 2015-06-22 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State