FIVEPALS, INC.

Name: | FIVEPALS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Jun 2014 (11 years ago) |
Entity Number: | 4596573 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 104 W 27TH STREET 6 FLOOR, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
JASON LUO | Chief Executive Officer | 104 W 27TH STREET, 6TH FL, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-27 | 2024-06-27 | Address | 1111 EXPEDIA GROUP WAY W, SEATTLE, WA, 98119, USA (Type of address: Chief Executive Officer) |
2024-06-27 | 2024-06-27 | Address | 104 W 27TH STREET, 6TH FL, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2021-11-12 | 2024-06-27 | Address | 1111 EXPEDIA GROUP WAY W, SEATTLE, WA, 98119, USA (Type of address: Chief Executive Officer) |
2021-11-12 | 2024-06-27 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2020-06-26 | 2021-11-12 | Address | 1111 EXPEDIA GROUP WAY W, SEATTLE, WA, 98119, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240627000103 | 2024-06-27 | BIENNIAL STATEMENT | 2024-06-27 |
220620000715 | 2022-06-20 | BIENNIAL STATEMENT | 2022-06-01 |
211112002012 | 2021-11-11 | CERTIFICATE OF CHANGE BY ENTITY | 2021-11-11 |
200626060354 | 2020-06-26 | BIENNIAL STATEMENT | 2020-06-01 |
180605007473 | 2018-06-05 | BIENNIAL STATEMENT | 2018-06-01 |
This company hasn't received any reviews.
Date of last update: 25 Mar 2025
Sources: New York Secretary of State