Search icon

SHOPPING CART HOLDINGS, INC.

Company Details

Name: SHOPPING CART HOLDINGS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Mar 2015 (10 years ago)
Entity Number: 4723731
ZIP code: 10022
County: New York
Place of Formation: New York
Principal Address: 530 7TH AVENUE, SUITE 902, NEW YORK, NY, United States, 10018
Address: 885 Third Avenue 17th Floor, Attn: David Rivkin, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 4000000

Share Par Value 0.0001

Type PAR VALUE

DOS Process Agent

Name Role Address
SHOPPING CART HOLDINGS, INC., DOS Process Agent 885 Third Avenue 17th Floor, Attn: David Rivkin, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
MICHAEL VAN GELDORP Chief Executive Officer 530 7TH AVENUE, SUITE 902, C/O SHOPPINGCART HOLDINGS, INC, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2025-03-11 2025-03-11 Address 530 7TH AVENUE, SUITE 902, C/O SHOPPINGCART HOLDINGS, INC, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2025-03-11 2025-03-11 Address 1177 AVENUE OF THE AMERICAS, C/O SHOPPINGCART HOLDINGS, INC, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2023-11-13 2025-03-11 Shares Share type: PAR VALUE, Number of shares: 4000000, Par value: 0.0001
2023-03-08 2023-11-13 Shares Share type: PAR VALUE, Number of shares: 4000000, Par value: 0.0001
2023-03-08 2023-03-08 Address 530 7TH AVENUE, SUITE 902, C/O SHOPPINGCART HOLDINGS, INC, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250311004696 2025-03-11 BIENNIAL STATEMENT 2025-03-11
230308003589 2023-03-08 BIENNIAL STATEMENT 2023-03-01
210316060240 2021-03-16 BIENNIAL STATEMENT 2021-03-01
190308060313 2019-03-08 BIENNIAL STATEMENT 2019-03-01
171107006312 2017-11-07 BIENNIAL STATEMENT 2017-03-01

Date of last update: 25 Mar 2025

Sources: New York Secretary of State