Name: | BILLGO MT, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Dec 2020 (4 years ago) |
Entity Number: | 5899227 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 3003 E Harmony Rd, 5th Fl, Suite 500, Fort Collins, CO, United States, 80528 |
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 |
---|---|---|
ERIC NELSON | Chief Executive Officer | 3003 E HARMONY RD, 5TH FL, SUITE 500, FORT COLLINS, CO, United States, 80528 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-27 | 2024-03-13 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2023-07-27 | 2024-03-13 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2020-12-17 | 2023-07-27 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2020-12-17 | 2023-07-27 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240313001231 | 2024-03-13 | BIENNIAL STATEMENT | 2024-03-13 |
230727003460 | 2023-07-26 | CERTIFICATE OF CHANGE BY ENTITY | 2023-07-26 |
201217000137 | 2020-12-17 | APPLICATION OF AUTHORITY | 2020-12-17 |
Date of last update: 22 Mar 2025
Sources: New York Secretary of State