COURSEDOG, INC.

Name: | COURSEDOG, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 May 2018 (7 years ago) |
Entity Number: | 5340226 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 228 PARK AVENUE S 70159, NEW YORK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
JUSTIN WENIG | Chief Executive Officer | 228 PARK AVENUE S, PMB 70159, NEW YORK, NY, United States, 10003 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-09 | 2025-05-09 | Address | 228 PARK AVENUE S, PMB 70159, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2018-12-24 | 2025-05-09 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2018-12-24 | 2025-05-09 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2018-05-11 | 2018-12-24 | Address | 2804 GATEWAY OAKS DRIVE, #100, SACRAMENTO, CA, 95833, 3509, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250509002683 | 2025-05-09 | BIENNIAL STATEMENT | 2025-05-09 |
220510001607 | 2022-05-10 | BIENNIAL STATEMENT | 2022-05-01 |
210826000639 | 2021-08-26 | BIENNIAL STATEMENT | 2021-08-26 |
181224000601 | 2018-12-24 | CERTIFICATE OF CHANGE | 2018-12-24 |
180511000757 | 2018-05-11 | APPLICATION OF AUTHORITY | 2018-05-11 |
This company hasn't received any reviews.
Date of last update: 23 Mar 2025
Sources: New York Secretary of State