Name: | RUNWISE INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Mar 2020 (5 years ago) |
Entity Number: | 5721074 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 418 Broadway STE R, Albany, NY, United States, 12207 |
Principal Address: | 104 W 27th Street, Floor 3, New York, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 Broadway STE R, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
JEFFREY CARLETON | Chief Executive Officer | 104 W 27TH STREET, FLOOR 3, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-01 | 2024-05-01 | Address | 818 6TH AVENUE SUITE 4N, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2024-05-01 | 2024-05-01 | Address | 104 W 27TH STREET, FLOOR 3, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2022-09-29 | 2024-05-01 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2021-10-26 | 2022-09-29 | Address | 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2020-03-04 | 2021-10-26 | Address | 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240501032033 | 2024-05-01 | BIENNIAL STATEMENT | 2024-05-01 |
220929005566 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
220314002758 | 2022-03-14 | BIENNIAL STATEMENT | 2022-03-01 |
211026001042 | 2021-10-26 | CERTIFICATE OF AMENDMENT | 2021-10-26 |
200304000068 | 2020-03-04 | APPLICATION OF AUTHORITY | 2020-03-04 |
Date of last update: 29 Jan 2025
Sources: New York Secretary of State