SHORTCUT SOFTWARE COMPANY

Name: | SHORTCUT SOFTWARE COMPANY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Aug 2014 (11 years ago) |
Entity Number: | 4622626 |
ZIP code: | 10002 |
County: | New York |
Place of Formation: | Delaware |
Address: | 201 Allen Street, Unit #10004, New York, NY, United States, 10002 |
Name | Role | Address |
---|---|---|
KURT SCHRADER | Chief Executive Officer | 201 ALLEN STREET, UNIT #10004, NEW YORK, NY, United States, 10002 |
Name | Role | Address |
---|---|---|
SHORTCUT SOFTWARE COMPANY | DOS Process Agent | 201 Allen Street, Unit #10004, New York, NY, United States, 10002 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-07 | 2024-08-07 | Address | 201 ALLEN STREET, UNIT #10004, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer) |
2024-08-07 | 2024-08-07 | Address | 45 W 27TH ST, 3RD FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2021-09-02 | 2024-08-07 | Address | 45 W 27TH ST, 3RD FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2021-09-02 | 2024-08-07 | Address | 45 W 27TH ST, 3RD FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2019-12-03 | 2021-09-02 | Address | 45 W 27TH ST, 3RD FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240807003263 | 2024-08-07 | BIENNIAL STATEMENT | 2024-08-07 |
220802003854 | 2022-08-02 | BIENNIAL STATEMENT | 2022-08-01 |
220629003605 | 2022-06-29 | BIENNIAL STATEMENT | 2020-08-01 |
210902001968 | 2021-09-01 | CERTIFICATE OF AMENDMENT | 2021-09-01 |
191203061221 | 2019-12-03 | BIENNIAL STATEMENT | 2018-08-01 |
This company hasn't received any reviews.
Date of last update: 25 Mar 2025
Sources: New York Secretary of State