OFFSPROUT, INC.

Name: | OFFSPROUT, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Feb 2015 (10 years ago) |
Entity Number: | 4704396 |
ZIP code: | 11731 |
County: | Suffolk |
Place of Formation: | Delaware |
Address: | 297 LARKFIELD RD. #1180, EAST NORTHPORT, NY, United States, 11731 |
Principal Address: | 297 Larkfield Rd, #1180, East Northport, NY, United States, 11731 |
Name | Role | Address |
---|---|---|
OFFSPROUT, INC. | DOS Process Agent | 297 LARKFIELD RD. #1180, EAST NORTHPORT, NY, United States, 11731 |
Name | Role | Address |
---|---|---|
ANDREW CABASSO | Chief Executive Officer | 104 NORTON DR., EAST NORTHPORT, NY, United States, 11731 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-28 | 2025-02-28 | Address | 104 NORTON DR., EAST NORTHPORT, NY, 11731, USA (Type of address: Chief Executive Officer) |
2019-07-16 | 2025-02-28 | Address | 297 LARKFIELD RD. #1180, EAST NORTHPORT, NY, 11731, USA (Type of address: Service of Process) |
2015-02-03 | 2019-07-16 | Address | 28-24 STEINWAY STREET, #128, QUEENS, NY, 11103, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250228000572 | 2025-02-28 | BIENNIAL STATEMENT | 2025-02-28 |
230201000932 | 2023-02-01 | BIENNIAL STATEMENT | 2023-02-01 |
221018000760 | 2022-10-18 | BIENNIAL STATEMENT | 2021-02-01 |
190716000466 | 2019-07-16 | CERTIFICATE OF CHANGE | 2019-07-16 |
150203000706 | 2015-02-03 | APPLICATION OF AUTHORITY | 2015-02-03 |
This company hasn't received any reviews.
Date of last update: 25 Mar 2025
Sources: New York Secretary of State