LEDGER RUN, INC.

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 |
Name | Role | Address |
---|---|---|
corporation service company | Agent | 80 state street, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 state street, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
PINTAO ZHOU | Chief Executive Officer | 174 AVENIDA MIRAFLORES, TIBURON, CA, United States, 94920 |
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 | 2024-06-04 | Address | 174 AVENIDA MIRAFLORES, TIBURON, CA, 94920, 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 | 2024-06-04 | Address | 8 CONSUL ROAD, LIVINGSTON, NJ, 07039, USA (Type of address: Chief Executive Officer) |
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 |
This company hasn't received any reviews.
Date of last update: 23 Mar 2025
Sources: New York Secretary of State