Name: | BUGCROWD INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Jun 2016 (9 years ago) |
Entity Number: | 4963723 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 300 California Street, Suite 220, SAN FRANCISCO, CA, United States, 94104 |
Name | Role | Address |
---|---|---|
BUGCROWD INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
DAVID GERRY | Chief Executive Officer | 300 CALIFORNIA STREET, SUITE 220, SAN FRANCISCO, CA, United States, 94104 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-25 | 2024-06-25 | Address | 300 CALIFORNIA STREET, SUITE 220, SAN FRANCISCO, CA, 94104, USA (Type of address: Chief Executive Officer) |
2024-06-25 | 2024-06-25 | Address | 921 FRONT STREET, SUITE 100, SAN FRANCISCO, CA, 94111, USA (Type of address: Chief Executive Officer) |
2020-06-09 | 2024-06-25 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-06-25 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-09-12 | 2024-06-25 | Address | 921 FRONT STREET, SUITE 100, SAN FRANCISCO, CA, 94111, USA (Type of address: Chief Executive Officer) |
2018-09-12 | 2020-06-09 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2018-07-19 | 2018-09-12 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2018-07-19 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2016-06-15 | 2018-07-19 | Address | 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240625001543 | 2024-06-25 | BIENNIAL STATEMENT | 2024-06-25 |
220601003335 | 2022-06-01 | BIENNIAL STATEMENT | 2022-06-01 |
200609060144 | 2020-06-09 | BIENNIAL STATEMENT | 2020-06-01 |
SR-75674 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180912006494 | 2018-09-12 | BIENNIAL STATEMENT | 2018-06-01 |
180719000104 | 2018-07-19 | CERTIFICATE OF CHANGE | 2018-07-19 |
160615000739 | 2016-06-15 | APPLICATION OF AUTHORITY | 2016-06-15 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State