OPTIMIZELY OPERATIONS INC.

Name: | OPTIMIZELY OPERATIONS INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Oct 2014 (11 years ago) |
Date of dissolution: | 11 Jul 2023 |
Entity Number: | 4644719 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Foreign Legal Name: | OPTIMIZELY OPERATIONS INC. |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Principal Address: | 542A Amherst Street, Nashua, NH, United States, 03063 |
Name | Role | Address |
---|---|---|
c/o C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
ALEXANDER ATZBERGER | Chief Executive Officer | 119 5TH AVE 7TH FLOOR, NEW YORK, NY, United States, 10003 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-12 | 2023-07-12 | Address | NY, USA (Type of address: Registered Agent) |
2023-07-12 | 2023-07-12 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2023-07-12 | 2023-07-12 | Address | 631 HOWARD STREET, SUITE 100, SAN FRANCISCO, CA, 94105, USA (Type of address: Chief Executive Officer) |
2023-07-12 | 2023-07-12 | Address | 119 5TH AVE 7TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2023-01-21 | 2023-01-21 | Address | 631 HOWARD STREET, SUITE 100, SAN FRANCISCO, CA, 94105, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230712000501 | 2023-07-12 | CERTIFICATE OF AMENDMENT | 2023-07-12 |
230712000542 | 2023-07-11 | CERTIFICATE OF TERMINATION | 2023-07-11 |
230121000155 | 2023-01-20 | CERTIFICATE OF CHANGE BY ENTITY | 2023-01-20 |
221025000962 | 2022-10-25 | BIENNIAL STATEMENT | 2022-10-01 |
201007060537 | 2020-10-07 | BIENNIAL STATEMENT | 2020-10-01 |
This company hasn't received any reviews.
Date of last update: 25 Mar 2025
Sources: New York Secretary of State