SUREFOX NORTH AMERICA INC

Name: | SUREFOX NORTH AMERICA INC |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Jun 2020 (5 years ago) |
Entity Number: | 5764096 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Texas |
Address: | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Principal Address: | 655 3d Street, San Francisco, CA, United States, 94107 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
JOSHUA SZOTT | Chief Executive Officer | 655 3RD STREET, SAN FRANCISCO, CA, United States, 94107 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-11 | 2024-07-11 | Address | 655 3RD STREET, SAN FRANCISCO, CA, 94107, USA (Type of address: Chief Executive Officer) |
2024-07-01 | 2024-07-01 | Address | 655 3RD STREET, SAN FRANCISCO, CA, 94107, USA (Type of address: Chief Executive Officer) |
2024-07-01 | 2024-07-11 | Address | 655 3RD STREET, SAN FRANCISCO, CA, 94107, USA (Type of address: Chief Executive Officer) |
2024-07-01 | 2024-07-11 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2022-09-29 | 2024-07-01 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240711001571 | 2024-07-10 | CERTIFICATE OF AMENDMENT | 2024-07-10 |
240701036722 | 2024-07-01 | BIENNIAL STATEMENT | 2024-07-01 |
220929005403 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
220610001869 | 2022-06-10 | BIENNIAL STATEMENT | 2022-06-01 |
200609000346 | 2020-06-09 | APPLICATION OF AUTHORITY | 2020-06-09 |
This company hasn't received any reviews.
Date of last update: 22 Mar 2025
Sources: New York Secretary of State