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 |
Name | Role | Address |
---|---|---|
registered agent solutions, inc. | Agent | 99 washington avenue, suite 700, ALBANY, NY, 12260 |
Name | Role | Address |
---|---|---|
JOHN MEURER JR. | Chief Executive Officer | 220 W RITTENHOUSE SQUARE #3E, PHILADELPHIA, PA, United States, 19103 |
Name | Role | Address |
---|---|---|
REGISTERED AGENT SOLUTIONS, INC. | DOS Process Agent | 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260 |
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) |
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