Search icon

SPREDFAST, INC.

Company Details

Name: SPREDFAST, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 01 Aug 2017 (8 years ago)
Entity Number: 5179375
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 7300 Ranch Road 2222, BLDG 3, STE 150, AUSTIN, TX, United States, 78730

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
SPREDFAST, INC. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
CHRIS TRANQUILL Chief Executive Officer 7300 RANCH ROAD 2222, BLDG 3, STE 150, AUSTIN, TX, United States, 78730

History

Start date End date Type Value
2023-08-01 2023-08-01 Address 7300 RANCH ROAD 2222, BUILDING 1, AUSTIN, TX, 78730, USA (Type of address: Chief Executive Officer)
2023-08-01 2023-08-01 Address 7300 RANCH ROAD 2222, BLDG 3, STE 150, AUSTIN, TX, 78730, USA (Type of address: Chief Executive Officer)
2023-08-01 2023-08-01 Address 200 WEST CESAR CHAVEZ, SUITE 600, AUSTIN, TX, 78701, USA (Type of address: Chief Executive Officer)
2019-08-01 2023-08-01 Address 200 WEST CESAR CHAVEZ, SUITE 600, AUSTIN, TX, 78701, USA (Type of address: Chief Executive Officer)
2019-08-01 2023-08-01 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2019-08-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-08-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2017-08-01 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2017-08-01 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230801001098 2023-08-01 BIENNIAL STATEMENT 2023-08-01
210811000124 2021-08-11 BIENNIAL STATEMENT 2021-08-11
190801061385 2019-08-01 BIENNIAL STATEMENT 2019-08-01
SR-79795 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-79796 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170801000520 2017-08-01 APPLICATION OF AUTHORITY 2017-08-01

Date of last update: 31 Jan 2025

Sources: New York Secretary of State