Search icon

CONSENSYS INC

Company claim

Is this your business?

Get access!

Company Details

Name: CONSENSYS INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Nov 2016 (9 years ago)
Date of dissolution: 28 Jan 2020
Entity Number: 5038911
ZIP code: 19801
County: Albany
Place of Formation: New York
Address: 1209 ORANGE ST, WILMINGTON, DE, United States, 19801
Principal Address: 49 BOGART ST STE 22, BROOKLYN, NY, United States, 11206

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION TRUST COMPANY DOS Process Agent 1209 ORANGE ST, WILMINGTON, DE, United States, 19801

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
JOSEPH LUBIN Chief Executive Officer 49 BOGART ST STE 22, BROOKLYN, NY, United States, 11206

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
7Z8W3
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2025-02-12
CAGE Expiration:
2025-02-11
SAM Expiration:
2021-02-10

Contact Information

POC:
CHRIS WRIGHT
Corporate URL:
www.consensys.net

History

Start date End date Type Value
2016-11-15 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2016-11-15 2018-12-20 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200128000197 2020-01-28 CERTIFICATE OF DISSOLUTION 2020-01-28
SR-107438 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
181220006234 2018-12-20 BIENNIAL STATEMENT 2018-11-01
161129000207 2016-11-29 CERTIFICATE OF AMENDMENT 2016-11-29
161115010460 2016-11-15 CERTIFICATE OF INCORPORATION 2016-11-15

USAspending Awards / Financial Assistance

Date:
2020-04-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
10000000.00
Total Face Value Of Loan:
10000000.00

Paycheck Protection Program

Jobs Reported:
293
Initial Approval Amount:
$10,000,000
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$10,000,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$9,095,888.84
Servicing Lender:
Signature Bank
Use of Proceeds:
Payroll: $10,000,000

Court Cases

Court Case Summary

Filing Date:
2020-07-14
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
BLOCKCRUSHR INC.
Party Role:
Plaintiff
Party Name:
CONSENSYS INC
Party Role:
Defendant

Court Case Summary

Filing Date:
2019-07-18
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Employment

Parties

Party Name:
SHEEHAN
Party Role:
Plaintiff
Party Name:
CONSENSYS INC
Party Role:
Defendant
Party Name:
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2019-07-17
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Employment

Parties

Party Name:
SHEEHAN
Party Role:
Plaintiff
Party Name:
CONSENSYS INC
Party Role:
Defendant
Party Name:
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State