Name: | PLANISWARE USA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Jun 2016 (9 years ago) |
Entity Number: | 4956742 |
ZIP code: | 10005 |
County: | Albany |
Place of Formation: | California |
Address: | 28 LIBERTY ST., New York County (Manhattan), NEW YORK, NY, United States, 10005 |
Principal Address: | 343 Sansome St Suite 500, San Francisco, CA, United States, 94104 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., New York County (Manhattan), NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
ANTOINE VILLATA | Chief Executive Officer | 343 SANSOME ST SUITE 500, SAN FRANCISCO, CA, United States, 94104 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-24 | 2024-06-24 | Address | 343 SANSOME ST SUITE 500, SAN FRANCISCO, CA, 94104, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2024-06-24 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-06-24 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2016-06-02 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2016-06-02 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240624001639 | 2024-06-24 | BIENNIAL STATEMENT | 2024-06-24 |
220621002257 | 2022-06-21 | BIENNIAL STATEMENT | 2022-06-01 |
SR-75557 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-75558 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
160602000460 | 2016-06-02 | APPLICATION OF AUTHORITY | 2016-06-02 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State