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
Principal Address: 53 W 23RD STREET, FL 8, NEW YORK, NY, United States, 10010
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
SPENCER KIMBALL Chief Executive Officer 53 W 23RD STREET, FL 8, NEW YORK, NY, United States, 10010

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

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

History

Start date End date Type Value
2024-08-22 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)
2023-03-02 2024-08-22 Address 53 W 23RD STREET, FL 8, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2021-03-02 2023-03-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2020-09-01 2021-03-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-03-12 2020-09-01 Address 53 W 23RD STREET, FL 8, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2019-03-12 2023-03-02 Address 53 W 23RD STREET, FL 8, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2017-03-29 2019-03-12 Address 101 5TH AVE, FL 4, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2017-03-29 2019-03-12 Address 101 5TH AVE, FL 4, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
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: 01 Feb 2025

Sources: New York Secretary of State