COMMERCETOOLS, INC.

Name: | COMMERCETOOLS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Jun 2015 (10 years ago) |
Entity Number: | 4773991 |
ZIP code: | 12020 |
County: | New York |
Place of Formation: | Delaware |
Address: | 1 East High Street, BALLSTON SPA, NY, United States, 12020 |
Principal Address: | 324 Blackwell Street, Suite 120, Dur, NC, United States, 10018 |
Name | Role | Address |
---|---|---|
global virtual agent services, inc. | Agent | 1 east high street, BALLSTON SPA, NY, 12020 |
Name | Role | Address |
---|---|---|
GLOBAL VIRTUAL AGENT SERVICES, INC. | DOS Process Agent | 1 East High Street, BALLSTON SPA, NY, United States, 12020 |
Name | Role | Address |
---|---|---|
DIRK HOERIG | Chief Executive Officer | 324 BLACKWELL STREET, SUITE 120, DURHAM, NC, United States, 27701 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-23 | 2023-08-23 | Address | 324 BLACKWELL STREET, SUITE 120, DURHAM, NC, 27701, USA (Type of address: Chief Executive Officer) |
2023-08-23 | 2023-08-23 | Address | 315 WEST 36TH STREET, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2023-04-12 | 2023-08-23 | Address | 1 east high street, BALLSTON SPA, NY, 12020, USA (Type of address: Registered Agent) |
2023-04-12 | 2023-08-23 | Address | 315 WEST 36TH STREET, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2023-04-12 | 2023-04-12 | Address | 315 WEST 36TH STREET, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230823002538 | 2023-08-23 | BIENNIAL STATEMENT | 2023-06-01 |
230412002953 | 2023-04-12 | CERTIFICATE OF CHANGE BY ENTITY | 2023-04-12 |
220228003162 | 2022-02-28 | BIENNIAL STATEMENT | 2022-02-28 |
220919000548 | 2022-01-12 | CERTIFICATE OF CHANGE BY AGENT | 2022-01-12 |
190607060500 | 2019-06-07 | BIENNIAL STATEMENT | 2019-06-01 |
This company hasn't received any reviews.
Date of last update: 25 Mar 2025
Sources: New York Secretary of State