Name: | EBAY COMMERCE INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Aug 2018 (7 years ago) |
Entity Number: | 5389444 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 2065 HAMILTON AVENUE, SAN JOSE, CA, United States, 95125 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
AVRITTI KHANDURIE MITTAL | Chief Executive Officer | 2065 HAMILTON AVENUE, SAN JOSE, CA, United States, 95125 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-20 | 2024-08-20 | Address | 2065 HAMILTON AVENUE, SAN JOSE, CA, 95125, USA (Type of address: Chief Executive Officer) |
2020-12-10 | 2024-08-20 | Address | 2065 HAMILTON AVENUE, SAN JOSE, CA, 95125, USA (Type of address: Chief Executive Officer) |
2020-08-04 | 2020-12-10 | Address | 2535 N. FIRST STREET, SAN JOSE, CA, 95131, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2024-08-20 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-08-08 | 2019-01-28 | Address | 111 EIGHTH AVENUE 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240820002334 | 2024-08-20 | BIENNIAL STATEMENT | 2024-08-20 |
220808003247 | 2022-08-08 | BIENNIAL STATEMENT | 2022-08-01 |
201210002007 | 2020-12-10 | AMENDMENT TO BIENNIAL STATEMENT | 2020-08-01 |
200804061858 | 2020-08-04 | BIENNIAL STATEMENT | 2020-08-01 |
SR-83901 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180808000077 | 2018-08-08 | APPLICATION OF AUTHORITY | 2018-08-08 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State