Name: | PERSONAL CAPITAL CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Apr 2017 (8 years ago) |
Entity Number: | 5120230 |
ZIP code: | 10005 |
County: | Kings |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 3 LAGOON DRIVE, SUITE 200, REDWOOD CITY, CA, United States, 94070 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
CAROL WADDELL | Chief Executive Officer | 3 LAGOON DRIVE, SUITE 200, REDWOOD CITY, CA, United States, 94070 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-20 | 2023-04-20 | Address | 3 LAGOON DRIVE, SUITE 200, REDWOOD CITY, CA, 94070, USA (Type of address: Chief Executive Officer) |
2021-05-17 | 2023-04-20 | Address | 3 LAGOON DRIVE, SUITE 200, REDWOOD CITY, CA, 94070, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2023-04-20 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2017-04-14 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230420004016 | 2023-04-20 | BIENNIAL STATEMENT | 2023-04-01 |
210517060308 | 2021-05-17 | BIENNIAL STATEMENT | 2021-04-01 |
SR-107801 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170414000633 | 2017-04-14 | APPLICATION OF AUTHORITY | 2017-04-14 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State