Search icon

SHIPBOB, INC.

Company Details

Name: SHIPBOB, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 02 May 2016 (9 years ago)
Entity Number: 4939566
ZIP code: 10004
County: New York
Place of Formation: Delaware
Address: 42 BROADWAY, FL. 12, SUITE 12-300, NEW YORK, NY, United States, 10004
Principal Address: 120 N. RACINE AVENUE, SUITE 100, CHICAGO, IL, United States, 60607

DOS Process Agent

Name Role Address
FILEJET INC. DOS Process Agent 42 BROADWAY, FL. 12, SUITE 12-300, NEW YORK, NY, United States, 10004

Agent

Name Role Address
filejet inc. Agent 42 broadway, fl. 12 ste. 12-300, NEW YORK, NY, 10004

Chief Executive Officer

Name Role Address
DHRUV SAXENA Chief Executive Officer 120 N. RACINE AVENUE, SUITE 100, CHICAGO, IL, United States, 60607

History

Start date End date Type Value
2024-06-25 2024-06-25 Address 120 N. RACINE AVENUE, SUITE 100, CHICAGO, IL, 60607, USA (Type of address: Chief Executive Officer)
2023-12-20 2024-06-25 Address 120 N. RACINE AVENUE, SUITE 100, CHICAGO, IL, 60607, USA (Type of address: Chief Executive Officer)
2023-12-20 2023-12-20 Address 120 N. RACINE AVENUE, SUITE 100, CHICAGO, IL, 60607, USA (Type of address: Chief Executive Officer)
2023-12-20 2024-06-25 Address 42 broadway, fl. 12 ste. 12-300, NEW YORK, NY, 10004, USA (Type of address: Registered Agent)
2023-12-20 2024-06-25 Address 42 broadway, fl. 12, ste. 12-300, NEW YORK, NY, 10004, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240625003268 2024-06-25 BIENNIAL STATEMENT 2024-06-25
231220001475 2023-12-19 CERTIFICATE OF CHANGE BY ENTITY 2023-12-19
230906003583 2023-09-06 CERTIFICATE OF CHANGE BY ENTITY 2023-09-06
230829003761 2023-08-29 BIENNIAL STATEMENT 2022-05-01
200820060189 2020-08-20 BIENNIAL STATEMENT 2020-05-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2018-02-27
Type:
Complaint
Address:
68 33RD STREET, BROOKLYN, NY, 11232
Safety Health:
Safety
Scope:
Partial

Date of last update: 25 Mar 2025

Sources: New York Secretary of State