LOADSMART, INC.

Name: | LOADSMART, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Feb 2015 (10 years ago) |
Entity Number: | 4713149 |
ZIP code: | 10952 |
County: | New York |
Place of Formation: | Delaware |
Address: | 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, United States, 10952 |
Principal Address: | 175 W Jackson Blvd Ste 1400, CHICAGO, IL, United States, 60604 |
Name | Role | Address |
---|---|---|
VCORP AGENT SERVICES, INC. | Agent | 25 ROBERT PITT DRIVE, STE 204, MONSEY, NY, 10952 |
Name | Role | Address |
---|---|---|
C/O VCORP AGENT SERVICES, INC. | DOS Process Agent | 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, United States, 10952 |
Name | Role | Address |
---|---|---|
FELIPE CAPELLA | Chief Executive Officer | 175 W JACKSON BLVD STE 1400, CHICAGO, IL, United States, 60604 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2017-08-30 | 2021-02-01 | Address | 39 WOOSTER, THIRD FLOOR, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2017-08-30 | 2018-08-23 | Address | 39 WOOSTER STREET, 3RD FLOOR, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2015-08-31 | 2017-08-30 | Address | 39 WOOSTER STREET, 3RD FLOOR, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2015-02-19 | 2015-08-31 | Address | 680 5TH AVENUE, #1901, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230201006047 | 2023-02-01 | BIENNIAL STATEMENT | 2023-02-01 |
210201061885 | 2021-02-01 | BIENNIAL STATEMENT | 2021-02-01 |
190215060266 | 2019-02-15 | BIENNIAL STATEMENT | 2019-02-01 |
180823000525 | 2018-08-23 | CERTIFICATE OF CHANGE | 2018-08-23 |
170830006135 | 2017-08-30 | BIENNIAL STATEMENT | 2017-02-01 |
This company hasn't received any reviews.
Date of last update: 25 Mar 2025
Sources: New York Secretary of State