Search icon

COCKROACH LABS, INC.

Company Details

Name: COCKROACH LABS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 04 Mar 2015 (10 years ago)
Entity Number: 4720139
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 125 W25TH STREET, 11TH FLOOR, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
COCKROACH LABS, INC. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
SPENCER KIMBALL Chief Executive Officer 125 W25TH STREET, 11TH FLOOR, NEW YORK, NY, United States, 10001

Agent

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

History

Start date End date Type Value
2025-03-04 2025-03-04 Address 125 W25TH STREET, 11TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2025-03-04 2025-03-04 Address 53 W 23RD STREET, FL 8, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2024-08-22 2025-03-04 Address 53 W 23RD STREET, FL 8, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2024-08-22 2024-08-22 Address 53 W 23RD STREET, FL 8, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2024-08-22 2025-03-04 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2024-08-22 2025-03-04 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-03-02 2024-08-22 Address 53 W 23RD STREET, FL 8, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2023-03-02 2023-03-02 Address 53 W 23RD STREET, FL 8, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2023-03-02 2024-08-22 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2021-03-02 2023-03-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250304000310 2025-03-04 BIENNIAL STATEMENT 2025-03-04
240822001925 2024-08-21 CERTIFICATE OF CHANGE BY ENTITY 2024-08-21
230302001010 2023-03-02 BIENNIAL STATEMENT 2023-03-01
210302061823 2021-03-02 BIENNIAL STATEMENT 2021-03-01
200901000370 2020-09-01 CERTIFICATE OF CHANGE 2020-09-01
190312060760 2019-03-12 BIENNIAL STATEMENT 2019-03-01
170329006125 2017-03-29 BIENNIAL STATEMENT 2017-03-01
150304000439 2015-03-04 APPLICATION OF AUTHORITY 2015-03-04

Date of last update: 25 Mar 2025

Sources: New York Secretary of State