Name: | SUBWAY IP INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Mar 2016 (9 years ago) |
Entity Number: | 4904674 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 80 STATE ST., ALBANY, NY, United States, 12207 |
Principal Address: | Suite 1000 1 Corporate Drive, Shelton, CT, United States, 06484 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE ST., ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CRISTINA WELLS | Chief Executive Officer | SUITE 1000 1 CORPORATE DRIVE, SHELTON, CT, United States, 06484 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-01 | 2024-04-01 | Address | 325 SUB WAY, MILFORD, CT, 06461, USA (Type of address: Chief Executive Officer) |
2024-04-01 | 2024-04-01 | Address | SUITE 1000 1 CORPORATE DRIVE, SHELTON, CT, 06484, USA (Type of address: Chief Executive Officer) |
2020-03-03 | 2024-04-01 | Address | 325 SUB WAY, MILFORD, CT, 06461, USA (Type of address: Chief Executive Officer) |
2018-03-12 | 2020-03-03 | Address | 325 SUB WAY, MILFORD, CT, 06461, USA (Type of address: Chief Executive Officer) |
2016-03-01 | 2024-04-01 | Address | 80 STATE ST., ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240401038345 | 2024-04-01 | BIENNIAL STATEMENT | 2024-04-01 |
220404000691 | 2022-04-04 | BIENNIAL STATEMENT | 2022-03-01 |
200303060616 | 2020-03-03 | BIENNIAL STATEMENT | 2020-03-01 |
180312006535 | 2018-03-12 | BIENNIAL STATEMENT | 2018-03-01 |
160301000449 | 2016-03-01 | APPLICATION OF AUTHORITY | 2016-03-01 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State