Search icon

CASEBOOK PBC

Company Details

Name: CASEBOOK PBC
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 07 Aug 2018 (7 years ago)
Entity Number: 5388966
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 418 Broadway STE R, Albany, NY, United States, 12207
Principal Address: 244 Fifth Avenue, Suite T248, New York, NY, United States, 10001

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 Broadway STE R, Albany, NY, United States, 12207

Chief Executive Officer

Name Role Address
TRISTAN LOUIS Chief Executive Officer 244 FIFTH AVENUE, SUITE T248, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2024-08-09 2024-08-09 Address 244 FIFTH AVENUE, SUITE T248, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2021-11-29 2024-08-09 Address 244 FIFTH AVENUE, SUITE T248, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2021-11-29 2024-08-09 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2020-10-13 2021-11-29 Address 244 FIFTH AVENUE, SUITE T248, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2020-10-13 2021-11-29 Address 728 LORIMER STREET, APT 3L, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
2018-08-07 2020-10-13 Address 104 WEST 27TH STREET, FLOOR 8, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240809001076 2024-08-09 BIENNIAL STATEMENT 2024-08-09
221028000030 2022-10-28 BIENNIAL STATEMENT 2022-08-01
211129002659 2021-11-29 CERTIFICATE OF CHANGE BY ENTITY 2021-11-29
201013060779 2020-10-13 BIENNIAL STATEMENT 2020-08-01
180807000391 2018-08-07 APPLICATION OF AUTHORITY 2018-08-07

Date of last update: 30 Jan 2025

Sources: New York Secretary of State