PAPERSPACE CO.

Name: | PAPERSPACE CO. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Jul 2015 (10 years ago) |
Entity Number: | 4786241 |
ZIP code: | 12207 |
County: | Kings |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 101 6TH AVE 2ND FL, NEW YORK, NY, United States, 11206 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
MATT STEINFORT | Chief Executive Officer | 101 6TH AVE 2ND FL, NEW YORK, NY, United States, 11206 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-16 | 2024-09-16 | Address | 20 JAY ST., BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer) |
2024-09-16 | 2024-09-16 | Address | 201 MOORE STREET, BROOKLYN, NY, 11206, USA (Type of address: Chief Executive Officer) |
2024-09-16 | 2024-09-16 | Address | 101 6TH AVE 2ND FL, NEW YORK, NY, 11206, USA (Type of address: Chief Executive Officer) |
2023-07-19 | 2024-09-16 | Address | 20 JAY ST., BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer) |
2023-07-19 | 2023-07-19 | Address | 20 JAY ST., BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240916003081 | 2024-09-16 | BIENNIAL STATEMENT | 2024-09-16 |
230719003268 | 2023-07-18 | CERTIFICATE OF CHANGE BY ENTITY | 2023-07-18 |
211117003116 | 2021-11-17 | BIENNIAL STATEMENT | 2021-11-17 |
200116000112 | 2020-01-16 | CERTIFICATE OF CHANGE | 2020-01-16 |
180820006278 | 2018-08-20 | BIENNIAL STATEMENT | 2017-07-01 |
This company hasn't received any reviews.
Date of last update: 25 Mar 2025
Sources: New York Secretary of State