Name: | COINDESK, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Feb 2017 (8 years ago) |
Entity Number: | 5086263 |
ZIP code: | 19807 |
County: | New York |
Place of Formation: | Delaware |
Address: | 4001 Kennett Pike Suite 302, WILMINGTON, DE, United States, 19807 |
Principal Address: | Broadway 6th Floor, New York, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
C/O MAPLES FIDUCIARY SERVICES (DELAWARE) INC. | DOS Process Agent | 4001 Kennett Pike Suite 302, WILMINGTON, DE, United States, 19807 |
Name | Role | Address |
---|---|---|
SARA STRATOBERDHA | Chief Executive Officer | BROADWAY 6TH FLOOR, NEW YORK, NY, United States, 10003 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-12 | 2025-02-12 | Address | BROADWAY 6TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2025-02-12 | 2025-02-12 | Address | C/O COINDESK, INC. 169 MADISON AVENUE, STE 2635, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2023-12-18 | 2025-02-12 | Address | C/O COINDESK, INC. 169 MADISON AVENUE, STE 2635, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2023-12-18 | 2025-02-12 | Address | 4001 kennett pike,, suite 302, WILMINGTON, DE, 19807, USA (Type of address: Service of Process) |
2023-11-17 | 2023-12-18 | Address | C/O COINDESK, INC. 169 MADISON AVENUE, STE 2635, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2023-11-17 | 2023-12-18 | Address | C/O COINDESK, INC., 169 Madison Avenue, Ste 2635, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2019-06-18 | 2023-11-17 | Address | C/O COINDESK, INC., 250 PARK AVENUE SOUTH, 5TH FL, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
2017-02-15 | 2019-06-18 | Address | 636 AVENUE OF THE AMERICAS, 3RD FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250212002194 | 2025-02-12 | BIENNIAL STATEMENT | 2025-02-12 |
231218001116 | 2023-12-14 | CERTIFICATE OF CHANGE BY ENTITY | 2023-12-14 |
231117000773 | 2023-11-17 | BIENNIAL STATEMENT | 2023-02-01 |
190618000567 | 2019-06-18 | CERTIFICATE OF CHANGE | 2019-06-18 |
170215000797 | 2017-02-15 | APPLICATION OF AUTHORITY | 2017-02-15 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State