Name: | BLOOMBERG SECOND MEASURE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Sep 2017 (8 years ago) |
Date of dissolution: | 09 Dec 2021 |
Entity Number: | 5199362 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Foreign Legal Name: | BLOOMBERG SECOND MEASURE, INC. |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 201 S B ST., STE 200, SAN MATEO, CA, United States, 94401 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
MICHAEL BABINEAU | Chief Executive Officer | 201 S B ST., STE 200, SAN MATEO, CA, United States, 94401 |
Start date | End date | Type | Value |
---|---|---|---|
2021-12-08 | 2021-12-10 | Address | 201 S B ST., STE 200, SAN MATEO, CA, 94401, USA (Type of address: Chief Executive Officer) |
2021-12-08 | 2021-12-10 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2020-11-27 | 2021-12-08 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2020-06-16 | 2021-12-08 | Address | 201 S B ST., STE 200, SAN MATEO, CA, 94401, USA (Type of address: Chief Executive Officer) |
2020-06-16 | 2020-11-27 | Address | 201 S B ST., STE 200, SAN MATEO, CA, 94401, USA (Type of address: Service of Process) |
2017-09-08 | 2020-06-16 | Address | 3500 SOUTH DUPONT HIGHWAY, DOVER, DE, 19901, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211210000188 | 2021-12-09 | CERTIFICATE OF TERMINATION | 2021-12-09 |
211208001474 | 2021-12-08 | CERTIFICATE OF AMENDMENT | 2021-12-08 |
201127000150 | 2020-11-27 | CERTIFICATE OF CHANGE | 2020-11-27 |
200616060552 | 2020-06-16 | BIENNIAL STATEMENT | 2019-09-01 |
170908000631 | 2017-09-08 | APPLICATION OF AUTHORITY | 2017-09-08 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State