Search icon

ICRACKED INC.

Company Details

Name: ICRACKED INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 May 2015 (10 years ago)
Date of dissolution: 01 Jun 2021
Entity Number: 4756715
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 292 TOWNSEND ST, SAN FRANCISCO, CA, United States, 94107

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
ADAM J FORSYTHE Chief Executive Officer 292 TOWNSEND ST, SAN FRANCISCO, CA, United States, 94107

History

Start date End date Type Value
2017-05-17 2019-05-07 Address 350 MARINE PARKWAY, SUITE 100, REDWOOD CITY, CA, 94065, USA (Type of address: Chief Executive Officer)
2017-05-17 2019-05-07 Address 350 MARINE PARKWAY, SUITE 100, REDWOOD CITY, CA, 94065, USA (Type of address: Principal Executive Office)
2017-05-17 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2015-05-11 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2015-05-11 2017-05-17 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210601000380 2021-06-01 CERTIFICATE OF TERMINATION 2021-06-01
190507060875 2019-05-07 BIENNIAL STATEMENT 2019-05-01
SR-71376 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-71377 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170517006093 2017-05-17 BIENNIAL STATEMENT 2017-05-01
150511000645 2015-05-11 APPLICATION OF AUTHORITY 2015-05-11

Date of last update: 01 Feb 2025

Sources: New York Secretary of State