Name: | CRITICAL PATH, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Nov 2015 (9 years ago) |
Entity Number: | 4853159 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 200 CROSSING BOULEVARD, 8TH FLOOR, BRIDGEWATER, NJ, United States, 08807 |
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 |
---|---|---|
DAVID CLARK | Chief Executive Officer | 200 CROSSING BOULEVARD, 8TH FLOOR, BRIDGEWATER, NJ, United States, 08807 |
Start date | End date | Type | Value |
---|---|---|---|
2017-11-01 | 2019-11-04 | Address | 2655 CAMPUS DRIVE, SUITE 250, SAN MATEO, CA, 94403, USA (Type of address: Chief Executive Officer) |
2017-11-01 | 2019-11-04 | Address | 2655 CAMPUS DRIVE, SUITE 250, SAN MATEO, CA, 94403, USA (Type of address: Principal Executive Office) |
2015-11-20 | 2016-05-02 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2015-11-20 | 2016-05-02 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211129002534 | 2021-11-29 | BIENNIAL STATEMENT | 2021-11-29 |
191104061947 | 2019-11-04 | BIENNIAL STATEMENT | 2019-11-01 |
171101007393 | 2017-11-01 | BIENNIAL STATEMENT | 2017-11-01 |
160502000474 | 2016-05-02 | CERTIFICATE OF CHANGE | 2016-05-02 |
151120000436 | 2015-11-20 | APPLICATION OF AUTHORITY | 2015-11-20 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State