Name: | CONSENSYS SYSTEMS |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Dec 2016 (8 years ago) |
Entity Number: | 5056851 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Foreign Legal Name: | CONSENSYS INC. |
Fictitious Name: | CONSENSYS SYSTEMS |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 1 Thomas Circle, Suite 700, Washington, DC, United States, 20005 |
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, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
MICHAEL KRIAK | Chief Executive Officer | 193 DUELL HOLLOW ROAD, WINGDALE, NY, United States, 12594 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-27 | 2024-09-27 | Address | 193 DUELL HOLLOW ROAD, WINGDALE, NY, 12594, USA (Type of address: Chief Executive Officer) |
2024-09-27 | 2024-09-27 | Address | 37 S 3RD STREET, APT 4S, BROOKLYN, NY, 11249, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2024-09-27 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-09-27 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-06-25 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2018-06-25 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2016-12-22 | 2018-06-25 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240927001859 | 2024-09-27 | BIENNIAL STATEMENT | 2024-09-27 |
220620000975 | 2022-06-20 | BIENNIAL STATEMENT | 2020-12-01 |
SR-77361 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-77362 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180625001506 | 2018-06-25 | CERTIFICATE OF CHANGE | 2018-06-25 |
161222000357 | 2016-12-22 | APPLICATION OF AUTHORITY | 2016-12-22 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State