Name: | IRONPLANET, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Oct 2018 (7 years ago) |
Entity Number: | 5434823 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 5667 Gibraltar Dr., Ste 200, Pleasanton, NE, United States, 94588 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
JAKE LAWSON | Chief Executive Officer | 5667 GIBRALTAR DR., STE 200, PLEASANTON, NE, United States, 94588 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-09 | 2024-10-09 | Address | 5667 GIBRALTAR DR., STE 200, PLEASANTON, NE, 94588, USA (Type of address: Chief Executive Officer) |
2024-10-09 | 2024-10-09 | Address | 5667 GIBRALTAR DR., STE 200, PLEASANTON, CA, 94588, USA (Type of address: Chief Executive Officer) |
2024-01-16 | 2024-10-09 | Address | 5667 GIBRALTAR DR., STE 200, PLEASANTON, CA, 94588, USA (Type of address: Chief Executive Officer) |
2024-01-16 | 2024-10-09 | Address | 80 STATE STREET, Albany, NY, 12207, USA (Type of address: Service of Process) |
2018-10-30 | 2024-01-16 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241009004460 | 2024-10-09 | BIENNIAL STATEMENT | 2024-10-09 |
240116004417 | 2024-01-16 | BIENNIAL STATEMENT | 2024-01-16 |
181030000545 | 2018-10-30 | APPLICATION OF AUTHORITY | 2018-10-30 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State