Search icon

SHORTCUT MOBILE, INC.

Company Details

Name: SHORTCUT MOBILE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jun 2015 (10 years ago)
Entity Number: 4776952
ZIP code: 12260
County: New York
Place of Formation: Delaware
Principal Address: 220 W RITTENHOUSE SQUARE #3E, PHILADELPHIA, PA, United States, 19103
Address: 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260

Agent

Name Role Address
registered agent solutions, inc. Agent 99 washington avenue, suite 700, ALBANY, NY, 12260

Chief Executive Officer

Name Role Address
JOHN MEURER JR. Chief Executive Officer 220 W RITTENHOUSE SQUARE #3E, PHILADELPHIA, PA, United States, 19103

DOS Process Agent

Name Role Address
REGISTERED AGENT SOLUTIONS, INC. DOS Process Agent 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260

History

Start date End date Type Value
2022-04-02 2023-06-08 Address 99 washington avenue, suite 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent)
2022-04-02 2023-06-08 Address 99 washington avenue, suite 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)
2022-04-02 2023-06-08 Address 2520 23RD STREET, BOULDER, CO, 80304, USA (Type of address: Chief Executive Officer)
2019-06-04 2022-04-02 Address 2520 23RD STREET, BOULDER, CO, 80304, USA (Type of address: Chief Executive Officer)
2018-05-18 2019-06-04 Address 79 MADISON AVE,, FLOOR 6, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2018-05-18 2019-06-04 Address 333 E. 34TH ST., APT 11D, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2015-06-18 2022-04-02 Address 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, 10952, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230608003530 2023-06-08 BIENNIAL STATEMENT 2023-06-01
220402000415 2021-06-21 CERTIFICATE OF CHANGE BY ENTITY 2021-06-21
210602060854 2021-06-02 BIENNIAL STATEMENT 2021-06-01
190604060438 2019-06-04 BIENNIAL STATEMENT 2019-06-01
180518006287 2018-05-18 BIENNIAL STATEMENT 2017-06-01
150618000621 2015-06-18 APPLICATION OF AUTHORITY 2015-06-18

Date of last update: 08 Mar 2025

Sources: New York Secretary of State