Search icon

ARDOQ INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: ARDOQ INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 14 Feb 2019 (6 years ago)
Entity Number: 5494428
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 450-460 Park Ave S, 6th Floor, New York, NY, United States, 10016

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
ERIK BAKSTAD Chief Executive Officer 450-460 PARK AVE S, 6TH FLOOR, NEW YORK, NY, United States, 10016

Links between entities

Type:
Headquarter of
Company Number:
undefined604911444
State:
WASHINGTON
WASHINGTON profile:

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
ADRIAN ALBREKTSEN
User ID:
P3328248

History

Start date End date Type Value
2025-04-07 2025-04-07 Address 450-460 PARK AVE S, 6TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2025-04-07 2025-04-07 Address 460 PARK AVE S, 6TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2024-09-13 2025-04-07 Address 450-460 PARK AVE S, 6TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2024-09-13 2025-04-07 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2024-09-13 2025-04-07 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250407001457 2025-04-07 BIENNIAL STATEMENT 2025-04-07
240913000877 2024-09-13 BIENNIAL STATEMENT 2024-09-13
190214000048 2019-02-14 APPLICATION OF AUTHORITY 2019-02-14

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 23 Mar 2025

Sources: New York Secretary of State