Name: | CITYBASE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Jun 2017 (8 years ago) |
Entity Number: | 5161098 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Principal Address: | 363 W Erie St Fl 7, Chicago, IL, United States, 60654 |
Contact Details
Phone +1 866-210-6270
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
TOM AMBURGEY | Chief Executive Officer | 363 W ERIE ST FL 7, CHICAGO, IL, United States, 60654 |
Start date | End date | Type | Value |
---|---|---|---|
2022-07-20 | 2023-08-11 | Address | 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-07-20 | 2023-08-11 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2019-07-10 | 2022-07-20 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-07-10 | 2022-07-20 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2017-06-27 | 2019-07-10 | Address | 30 N. LASALLE, SUITE 3400, CHICAGO, IL, 60602, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230811003138 | 2023-08-11 | BIENNIAL STATEMENT | 2023-06-01 |
220720002392 | 2022-07-20 | CERTIFICATE OF CHANGE BY ENTITY | 2022-07-20 |
190710000527 | 2019-07-10 | CERTIFICATE OF CHANGE | 2019-07-10 |
170627000174 | 2017-06-27 | APPLICATION OF AUTHORITY | 2017-06-27 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State