Search icon

LEDGER RUN, INC.

Company Details

Name: LEDGER RUN, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 19 Mar 2019 (6 years ago)
Entity Number: 5515989
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 state street, ALBANY, NY, United States, 12207
Principal Address: 174 Avenida Miraflores, Tiburon, CA, United States, 94920

Agent

Name Role Address
corporation service company Agent 80 state street, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 state street, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
PINTAO ZHOU Chief Executive Officer 174 AVENIDA MIRAFLORES, TIBURON, CA, United States, 94920

History

Start date End date Type Value
2025-03-01 2025-03-01 Address 8 CONSUL ROAD, LIVINGSTON, NJ, 07039, USA (Type of address: Chief Executive Officer)
2025-03-01 2025-03-01 Address 174 AVENIDA MIRAFLORES, TIBURON, CA, 94920, USA (Type of address: Chief Executive Officer)
2024-06-04 2025-03-01 Address 174 AVENIDA MIRAFLORES, TIBURON, CA, 94920, USA (Type of address: Chief Executive Officer)
2024-06-04 2024-06-04 Address 174 AVENIDA MIRAFLORES, TIBURON, CA, 94920, USA (Type of address: Chief Executive Officer)
2024-06-04 2024-06-04 Address 8 CONSUL ROAD, LIVINGSTON, NJ, 07039, USA (Type of address: Chief Executive Officer)
2024-06-04 2025-03-01 Address 8 CONSUL ROAD, LIVINGSTON, NJ, 07039, USA (Type of address: Chief Executive Officer)
2024-06-04 2025-03-01 Address 80 state street, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2024-06-04 2025-03-01 Address 80 state street, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2024-02-16 2024-06-04 Address 80 state street, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2024-02-16 2024-06-04 Address 80 state street, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250301015325 2025-03-01 BIENNIAL STATEMENT 2025-03-01
240604003385 2024-06-04 BIENNIAL STATEMENT 2024-06-04
240216002928 2024-02-15 CERTIFICATE OF CHANGE BY ENTITY 2024-02-15
210302060931 2021-03-02 BIENNIAL STATEMENT 2021-03-01
190319000010 2019-03-19 APPLICATION OF AUTHORITY 2019-03-19

Date of last update: 23 Mar 2025

Sources: New York Secretary of State