Search icon

CARDINALCOMMERCE CORPORATION

Company Details

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

Chief Executive Officer

Name Role Address
JASON BLACKHURST Chief Executive Officer 8100 TYLER BLVD., MENTOR, OH, United States, 44060

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

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)

Filings

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