Search icon

EBAY COMMERCE INC.

Company Details

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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
AVRITTI KHANDURIE MITTAL Chief Executive Officer 2065 HAMILTON AVENUE, SAN JOSE, CA, United States, 95125

History

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)

Filings

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