Name: | POPPULO, INC |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Aug 2019 (6 years ago) |
Entity Number: | 5601317 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 77 4th Ave., Floor 6, Waltham, MA, United States, 02451 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STreet, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
DAVID LEVIN | Chief Executive Officer | 1221 BROADWAY, DENVER, CO, United States, 80203 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-17 | 2024-01-17 | Address | 1221 BROADWAY, DENVER, CO, 80203, USA (Type of address: Chief Executive Officer) |
2023-08-15 | 2023-08-15 | Address | 1221 BROADWAY, DENVER, CO, 80203, USA (Type of address: Chief Executive Officer) |
2023-08-15 | 2024-01-17 | Address | 1221 BROADWAY, DENVER, CO, 80203, USA (Type of address: Chief Executive Officer) |
2023-08-15 | 2024-01-17 | Address | 77 4th Ave., Floor 6, Waltham, MA, 02451, USA (Type of address: Service of Process) |
2019-08-08 | 2023-08-15 | Address | 1601 TRAPELO ROAD, SUITE 222, WALTHAM, MA, 02451, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240117001594 | 2024-01-16 | CERTIFICATE OF CHANGE BY ENTITY | 2024-01-16 |
230815002281 | 2023-08-15 | BIENNIAL STATEMENT | 2023-08-01 |
211119001586 | 2021-11-19 | BIENNIAL STATEMENT | 2021-11-19 |
190808000551 | 2019-08-08 | APPLICATION OF AUTHORITY | 2019-08-08 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State