Name: | LASTLINE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Jul 2019 (6 years ago) |
Entity Number: | 5592351 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 3401 Hillview Avenue, Palo Alto, CA, United States, 94304 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CRAIG DOUGLAS NORRIS | Chief Executive Officer | 3401 HILLVIEW AVENUE, PALO ALTO, CA, United States, 94304 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-26 | 2023-07-26 | Address | 3401 HILLVIEW AVENUE, PALO ALTO, CA, 94304, USA (Type of address: Chief Executive Officer) |
2020-08-21 | 2023-07-26 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-07-24 | 2020-08-21 | Address | ATTN: CHIEF FINANCIAL OFFICER, 203 REDWOOD SHORES PKWY #500, REDWOOD CITY, CA, 94065, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230726002657 | 2023-07-26 | BIENNIAL STATEMENT | 2023-07-01 |
210720001491 | 2021-07-20 | BIENNIAL STATEMENT | 2021-07-20 |
200821000563 | 2020-08-21 | CERTIFICATE OF CHANGE | 2020-08-21 |
190724000280 | 2019-07-24 | APPLICATION OF AUTHORITY | 2019-07-24 |
Date of last update: 16 Feb 2025
Sources: New York Secretary of State