Search icon

LISTENLOOP BY SR SOLUTIONS

Company Details

Name: LISTENLOOP BY SR SOLUTIONS
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 05 Nov 2014 (10 years ago)
Entity Number: 4661647
ZIP code: 10005
County: Queens
Place of Formation: Delaware
Foreign Legal Name: SR SOLUTIONS INC
Fictitious Name: LISTENLOOP BY SR SOLUTIONS
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 111 W. MONROE STREET, SUITE 19, PHOENIX, AZ, United States, 85003

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
JEREMY BLOOM Chief Executive Officer 111 W. MONROE STREET, SUITE 19, PHOENIX, AZ, United States, 85003

History

Start date End date Type Value
2024-11-05 2024-11-05 Address 111 W. MONROE STREET, SUITE 19, PHOENIX, AZ, 85003, USA (Type of address: Chief Executive Officer)
2020-12-09 2024-11-05 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2020-11-06 2020-12-09 Address 111 W. MONROE STREET, SUITE 19, PHOENIX, AZ, 85003, USA (Type of address: Service of Process)
2020-11-06 2024-11-05 Address 111 W. MONROE STREET, SUITE 19, PHOENIX, AZ, 85003, USA (Type of address: Chief Executive Officer)
2018-11-14 2020-11-06 Address 179 W MARIE ST, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2014-11-05 2020-11-06 Address 6632 52ND ROAD, #1, MASPETH, NY, 11378, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241105001759 2024-11-05 BIENNIAL STATEMENT 2024-11-05
221219000509 2022-12-19 BIENNIAL STATEMENT 2022-11-01
201209000407 2020-12-09 CERTIFICATE OF CHANGE 2020-12-09
201106060670 2020-11-06 BIENNIAL STATEMENT 2020-11-01
181114002005 2018-11-14 BIENNIAL STATEMENT 2018-11-01
141105000340 2014-11-05 APPLICATION OF AUTHORITY 2014-11-05

Date of last update: 01 Feb 2025

Sources: New York Secretary of State