Search icon

BLOOMBERG SECOND MEASURE, INC.

Company Details

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

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
MICHAEL BABINEAU Chief Executive Officer 201 S B ST., STE 200, SAN MATEO, CA, United States, 94401

History

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)

Filings

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