Name: | NAUTICAL COMMERCE INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Jan 2021 (4 years ago) |
Entity Number: | 5908984 |
ZIP code: | 12260 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260 |
Principal Address: | 119 W 24th St, Unit 317, New York, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
REGISTERED AGENT SOLUTIONS, INC. | Agent | 99 WASHINGTON AVE., STE. 700, ALBANY, NY, 12260 |
Name | Role | Address |
---|---|---|
REGISTERED AGENT SOLUTIONS, INC. | DOS Process Agent | 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260 |
Name | Role | Address |
---|---|---|
NIKLAS HALUSA | Chief Executive Officer | 119 W 24TH ST, UNIT 317, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-23 | 2025-01-23 | Address | 119 W 24TH ST, UNIT 317, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2025-01-23 | 2025-01-23 | Address | 155 EAST 23RD ST., NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2024-03-06 | 2025-01-23 | Address | 155 EAST 23RD ST., NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2024-03-06 | 2025-01-23 | Address | 99 WASHINGTON AVE., STE. 700, ALBANY, NY, 12260, USA (Type of address: Registered Agent) |
2024-03-06 | 2025-01-23 | Address | 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, 12260, USA (Type of address: Service of Process) |
2022-07-05 | 2024-03-06 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-07-05 | 2024-03-06 | Address | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2021-10-25 | 2022-07-05 | Address | 33 irving place, NEW YORK, NY, 10003, USA (Type of address: Registered Agent) |
2021-10-25 | 2022-07-05 | Address | 33 irving place, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
2021-01-05 | 2021-10-25 | Address | 155 E 23RD STREET, APT 609, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250123004062 | 2025-01-23 | BIENNIAL STATEMENT | 2025-01-23 |
240306001143 | 2024-03-05 | CERTIFICATE OF CHANGE BY ENTITY | 2024-03-05 |
230105003801 | 2023-01-05 | BIENNIAL STATEMENT | 2023-01-01 |
220705003369 | 2022-07-05 | CERTIFICATE OF CHANGE BY ENTITY | 2022-07-05 |
211025001035 | 2021-10-22 | CERTIFICATE OF CHANGE BY ENTITY | 2021-10-22 |
210105000203 | 2021-01-05 | APPLICATION OF AUTHORITY | 2021-01-05 |
Date of last update: 22 Mar 2025
Sources: New York Secretary of State