Name: | CARDINALCOMMERCE CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Nov 2014 (10 years ago) |
Entity Number: | 4670360 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 900 METRO CENTER BLVD., FOSTER CITY, CA, United States, 94404 |
Name | Role | Address |
---|---|---|
JASON BLACKHURST | Chief Executive Officer | 8100 TYLER BLVD., MENTOR, OH, United States, 44060 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-01 | 2024-11-01 | Address | 8100 TYLER BLVD., MENTOR, OH, 44060, USA (Type of address: Chief Executive Officer) |
2020-11-02 | 2024-11-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-01-28 | 2024-11-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-04-09 | 2020-11-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2017-04-27 | 2024-11-01 | Address | 8100 TYLER BLVD., MENTOR, OH, 44060, USA (Type of address: Chief Executive Officer) |
2017-04-27 | 2018-04-09 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2014-11-21 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2014-11-21 | 2017-04-27 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241101038114 | 2024-11-01 | BIENNIAL STATEMENT | 2024-11-01 |
221101004561 | 2022-11-01 | BIENNIAL STATEMENT | 2022-11-01 |
201102062660 | 2020-11-02 | BIENNIAL STATEMENT | 2020-11-01 |
SR-69471 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
181109006530 | 2018-11-09 | BIENNIAL STATEMENT | 2018-11-01 |
180409000561 | 2018-04-09 | CERTIFICATE OF CHANGE | 2018-04-09 |
170427006279 | 2017-04-27 | BIENNIAL STATEMENT | 2016-11-01 |
141121000732 | 2014-11-21 | APPLICATION OF AUTHORITY | 2014-11-21 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State