IMMERSE INC.

Name: | IMMERSE INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Mar 2021 (4 years ago) |
Entity Number: | 5960814 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 418 BROADWAY, STE N, ALBANY, NY, United States, 12207 |
Principal Address: | 2501 Chatham Rd, Suite N, Springfield, IL, United States, 62704 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | DOS Process Agent | 418 BROADWAY, STE N, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
QUINN TABER | Chief Executive Officer | 39 MALLORCA, FOOTHILL RANCH, CA, United States, 92610 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-31 | 2025-03-31 | Address | 39 MALLORCA, FOOTHILL RANCH, CA, 92610, USA (Type of address: Chief Executive Officer) |
2025-03-31 | 2025-03-31 | Address | 2175 TUSTIN AVE, COSTA MESA, CA, 92627, USA (Type of address: Chief Executive Officer) |
2024-01-24 | 2025-03-31 | Address | 39 MALLORCA, FOOTHILL RANCH, CA, 92610, USA (Type of address: Chief Executive Officer) |
2024-01-24 | 2025-03-31 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2022-09-28 | 2024-01-24 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250331004902 | 2025-03-31 | BIENNIAL STATEMENT | 2025-03-31 |
240124002409 | 2024-01-24 | BIENNIAL STATEMENT | 2024-01-24 |
220928023448 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
220611000446 | 2022-06-09 | CERTIFICATE OF CHANGE BY ENTITY | 2022-06-09 |
210311000214 | 2021-03-11 | APPLICATION OF AUTHORITY | 2021-03-11 |
This company hasn't received any reviews.
Date of last update: 22 Mar 2025
Sources: New York Secretary of State