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 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 Broadway STE R, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
TRISTAN LOUIS | Chief Executive Officer | 244 FIFTH AVENUE, SUITE T248, NEW YORK, NY, United States, 10001 |
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) |
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