Name: | BETTERUP, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Sep 2019 (6 years ago) |
Entity Number: | 5627394 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | Suite 350 3100 E 5th St, Austin, TX, United States, 78702 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE ST., ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
ALEXI ROBICHAUX | Chief Executive Officer | 1200 FOLSOM STREET, SAN FRANCISCO, CA, United States, 94103 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-28 | 2023-11-28 | Address | 1200 FOLSOM STREET, SAN FRANCISCO, CA, 94103, USA (Type of address: Chief Executive Officer) |
2021-09-29 | 2023-11-28 | Address | 1200 FOLSOM STREET, SAN FRANCISCO, CA, 94103, USA (Type of address: Chief Executive Officer) |
2021-09-29 | 2023-11-28 | Address | 80 STATE ST., ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2021-09-29 | 2023-11-28 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-09-25 | 2021-09-29 | Address | 99 WASHINGTON AVENUE STE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231128001622 | 2023-11-28 | BIENNIAL STATEMENT | 2023-09-01 |
210929002192 | 2021-09-29 | CERTIFICATE OF CHANGE BY ENTITY | 2021-09-29 |
210928000925 | 2021-09-28 | BIENNIAL STATEMENT | 2021-09-28 |
190925000386 | 2019-09-25 | APPLICATION OF AUTHORITY | 2019-09-25 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State