Name: | ALGOLIA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 May 2017 (8 years ago) |
Entity Number: | 5138284 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 Liberty Street, New York, NY, United States, 10005 |
Principal Address: | 3790 El Camino Real, Unit 518, Palo Alto, CA, United States, 94306 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 28 Liberty Street, New York, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
BERNADETTE NIXON | Chief Executive Officer | 3790 EL CAMINO REAL, UNIT 518, PALO ALTO, CA, United States, 94306 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-31 | 2024-05-31 | Address | 301 HOWARD STREET, SUITE 300, SAN FRANCISCO, CA, 94105, USA (Type of address: Chief Executive Officer) |
2024-05-31 | 2024-05-31 | Address | 3790 EL CAMINO REAL, UNIT 518, PALO ALTO, CA, 94306, USA (Type of address: Chief Executive Officer) |
2019-08-14 | 2024-05-31 | Address | 301 HOWARD STREET, SUITE 300, SAN FRANCISCO, CA, 94105, USA (Type of address: Chief Executive Officer) |
2019-08-14 | 2024-05-31 | Address | 301 HOWARD STREET, SUITE 300, SAN FRANCISCO, CA, 94105, USA (Type of address: Service of Process) |
2017-05-17 | 2019-08-14 | Address | 589 HOWARD STREET, SUITE 5, SAN FRANCISCO, CA, 94105, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240531003901 | 2024-05-31 | BIENNIAL STATEMENT | 2024-05-31 |
190814060334 | 2019-08-14 | BIENNIAL STATEMENT | 2019-05-01 |
170517000181 | 2017-05-17 | APPLICATION OF AUTHORITY | 2017-05-17 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State