Name: | CONNECTRN, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Jul 2018 (7 years ago) |
Entity Number: | 5376265 |
ZIP code: | 10005 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Principal Address: | 203 CRESCENT ST, STE 403, WALTHAM, MA, United States, 02453 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
TED JEANLOZ | Chief Executive Officer | 203 CRESCENT ST, STE 403, WALTHAM, MA, United States, 02453 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-19 | 2024-07-19 | Address | 203 CRESCENT ST, STE 403, WALTHAM, MA, 02453, USA (Type of address: Chief Executive Officer) |
2024-07-19 | 2024-07-19 | Address | 203 CRESCENT ST STE 403, WALTHAM, MA, 02453, USA (Type of address: Chief Executive Officer) |
2024-03-01 | 2024-07-19 | Address | 203 CRESCENT ST STE 403, WALTHAM, MA, 02453, USA (Type of address: Chief Executive Officer) |
2024-03-01 | 2024-07-19 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2024-03-01 | 2024-07-19 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-07-16 | 2024-03-01 | Address | 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240719001409 | 2024-07-19 | BIENNIAL STATEMENT | 2024-07-19 |
240301056931 | 2024-03-01 | CERTIFICATE OF CHANGE BY ENTITY | 2024-03-01 |
220719001345 | 2022-07-19 | BIENNIAL STATEMENT | 2022-07-01 |
180716000774 | 2018-07-16 | APPLICATION OF AUTHORITY | 2018-07-16 |
Date of last update: 30 Jan 2025
Sources: New York Secretary of State