SALESSCREEN, INC.

Name: | SALESSCREEN, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Feb 2019 (6 years ago) |
Entity Number: | 5499959 |
ZIP code: | 11678 |
County: | New York |
Place of Formation: | Delaware |
Address: | 169 MADISON AVE STE, NEW YORK, NY, United States, 11678 |
Name | Role | Address |
---|---|---|
SINDRE HAALAND | Chief Executive Officer | TARJODD BONDS VEI 44, STAVANGER, Norway, 4032 |
Name | Role | Address |
---|---|---|
SALESSCREEN, INC. | DOS Process Agent | 169 MADISON AVE STE, NEW YORK, NY, United States, 11678 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-03 | 2025-03-03 | Address | TARJODD BONDS VEI 44, STAVANGER, NOR (Type of address: Chief Executive Officer) |
2025-03-03 | 2025-03-03 | Address | 2 NORTHSIDE PIERS APT 4X, BROOKLYN, NY, 11249, USA (Type of address: Chief Executive Officer) |
2021-10-12 | 2025-03-03 | Address | 2 NORTHSIDE PIERS APT 4X, BROOKLYN, NY, 11249, USA (Type of address: Chief Executive Officer) |
2021-10-12 | 2025-03-03 | Address | 401 PARK ave s, 10th fl, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2021-02-26 | 2021-10-12 | Address | 2 NORTHSIDE PIERS APT 4X, BROOKLYN, NY, 11249, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250303000749 | 2025-03-03 | BIENNIAL STATEMENT | 2025-03-03 |
211012002229 | 2021-10-12 | CERTIFICATE OF CHANGE BY ENTITY | 2021-10-12 |
210226060022 | 2021-02-26 | BIENNIAL STATEMENT | 2021-02-01 |
200415000158 | 2020-04-15 | CERTIFICATE OF CHANGE | 2020-04-15 |
190222000910 | 2019-02-22 | APPLICATION OF AUTHORITY | 2019-02-22 |
This company hasn't received any reviews.
Date of last update: 23 Mar 2025
Sources: New York Secretary of State