Name: | TRADETAPP, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Jun 2018 (7 years ago) |
Entity Number: | 5362343 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Principal Address: | THE LANDMARK @ ONE MARKET, 1 MARKET ST, STE 400, SAN FRANCISCO, CA, United States, 94105 |
Name | Role | Address |
---|---|---|
C/O NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
STEPHEN HOPE | Chief Executive Officer | THE LANDMARK @ ONE MARKET, 1 MARKET ST, STE 400, SAN FRANCISCO, CA, United States, 94105 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-03 | 2024-06-03 | Address | 111 MCINNIS PARKWAY, SAN RAFAEL, CA, 94903, USA (Type of address: Chief Executive Officer) |
2024-06-03 | 2024-06-03 | Address | THE LANDMARK @ ONE MARKET, 1 MARKET ST, STE 400, SAN FRANCISCO, CA, 94105, USA (Type of address: Chief Executive Officer) |
2020-06-04 | 2024-06-03 | Address | 111 MCINNIS PARKWAY, SAN RAFAEL, CA, 94903, USA (Type of address: Chief Executive Officer) |
2019-02-22 | 2024-06-03 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-02-22 | 2024-06-03 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-06-20 | 2019-02-22 | Address | 365 BOND STREET, # B806, BROOKLYN, NY, 11231, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240603003687 | 2024-06-03 | BIENNIAL STATEMENT | 2024-06-03 |
220608002020 | 2022-06-08 | BIENNIAL STATEMENT | 2022-06-01 |
200604061676 | 2020-06-04 | BIENNIAL STATEMENT | 2020-06-01 |
190222000536 | 2019-02-22 | CERTIFICATE OF CHANGE | 2019-02-22 |
180620000205 | 2018-06-20 | APPLICATION OF AUTHORITY | 2018-06-20 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State