Search icon

SPARKCHARGE, INC.

Company Details

Name: SPARKCHARGE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 21 Nov 2017 (7 years ago)
Entity Number: 5238797
ZIP code: 02145
County: Onondaga
Place of Formation: Delaware
Address: 455 Grand Union Blvd., Fifth Floor, Somerville, MA, United States, 02145

Chief Executive Officer

Name Role Address
JOSHUA AVIV Chief Executive Officer 455 GRAND UNION BLVD., FIFTH FLOOR, SOMERVILLE, MA, United States, 02145

DOS Process Agent

Name Role Address
SPARKCHARGE, INC. DOS Process Agent 455 Grand Union Blvd., Fifth Floor, Somerville, MA, United States, 02145

History

Start date End date Type Value
2023-11-08 2023-11-08 Address 24 DANE ST, SOMERVILLE, MA, 02143, USA (Type of address: Chief Executive Officer)
2023-11-08 2023-11-08 Address 455 GRAND UNION BLVD., FIFTH FLOOR, SOMERVILLE, MA, 02145, USA (Type of address: Chief Executive Officer)
2023-05-12 2023-11-08 Address 455 GRAND UNION BLVD., FIFTH FLOOR, SOMERVILLE, MA, 02145, USA (Type of address: Chief Executive Officer)
2023-05-12 2023-11-08 Address 455 Grand Union Blvd., Fifth Floor, Somerville, MA, 02145, USA (Type of address: Service of Process)
2023-05-12 2023-05-12 Address 24 DANE ST, SOMERVILLE, MA, 02143, USA (Type of address: Chief Executive Officer)
2023-05-12 2023-11-08 Address 24 DANE ST, SOMERVILLE, MA, 02143, USA (Type of address: Chief Executive Officer)
2023-05-12 2023-05-12 Address 455 GRAND UNION BLVD., FIFTH FLOOR, SOMERVILLE, MA, 02145, USA (Type of address: Chief Executive Officer)
2020-11-17 2023-05-12 Address 24 DANE ST, SOMERVILLE, MA, 02143, USA (Type of address: Chief Executive Officer)
2020-11-17 2023-05-12 Address 24 DANE ST, SOMERVILLE, MA, 02143, USA (Type of address: Service of Process)
2017-11-21 2020-11-17 Address 235 HARRISON STREET, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231108003057 2023-11-08 BIENNIAL STATEMENT 2023-11-01
230512003274 2023-05-12 BIENNIAL STATEMENT 2021-11-01
201117060133 2020-11-17 BIENNIAL STATEMENT 2019-11-01
171121000564 2017-11-21 APPLICATION OF AUTHORITY 2017-11-21

Date of last update: 31 Jan 2025

Sources: New York Secretary of State