CROWD IGNITION, INC.

Name: | CROWD IGNITION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Dec 2016 (8 years ago) |
Entity Number: | 5060016 |
ZIP code: | 12260 |
County: | New York |
Place of Formation: | New York |
Address: | 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, United States, 12260 |
Principal Address: | 1120 Avenue of The Americas 4th Floor, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 25000000
Share Par Value 0.0001
Type PAR VALUE
Name | Role | Address |
---|---|---|
C/O REGISTERED AGENT SOLUTIONS, INC. | DOS Process Agent | 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, United States, 12260 |
Name | Role | Address |
---|---|---|
REGISTERED AGENT SOLUTIONS, INC. | Agent | 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260 |
Name | Role | Address |
---|---|---|
RONNY YAKOV | Chief Executive Officer | 1120 AVENUE OF THE AMERICAS 4TH FLOOR, NEW YORK, NY, United States, 10036 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2024-12-03 | 2024-12-03 | Address | 1120 AVENUE OF THE AMERICAS 4TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2023-07-26 | 2024-12-03 | Address | 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent) |
2023-07-26 | 2024-12-03 | Shares | Share type: PAR VALUE, Number of shares: 25000000, Par value: 0.0001 |
2023-07-26 | 2024-12-03 | Address | 1120 AVENUE OF THE AMERICAS 4TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2023-07-26 | 2024-12-03 | Address | 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241203002256 | 2024-12-03 | BIENNIAL STATEMENT | 2024-12-03 |
230726003832 | 2023-07-26 | BIENNIAL STATEMENT | 2022-12-01 |
230216001771 | 2023-02-15 | CERTIFICATE OF CHANGE BY ENTITY | 2023-02-15 |
210803002070 | 2021-07-30 | CERTIFICATE OF CHANGE BY AGENT | 2021-07-30 |
210803001932 | 2021-07-30 | CERTIFICATE OF CHANGE BY AGENT | 2021-07-30 |
This company hasn't received any reviews.
Date of last update: 24 Mar 2025
Sources: New York Secretary of State