MY VAPE ORDER, INC.

Name: | MY VAPE ORDER, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Mar 2021 (4 years ago) |
Entity Number: | 5969401 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | California |
Address: | 80 State Street, Albany, NY, United States, 12207 |
Principal Address: | 1 TECHNOLOGY DR, Suite I825, Irvine, CA, United States, 92618 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 State Street, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
KYLE GODFREY | Chief Executive Officer | 1 TECHNOLOGY DR, SUITE I825, IRVINE, CA, United States, 92618 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-02 | 2025-05-02 | Address | 1 TECHNOLOGY DR, SUITE I825, IRVINE, CA, 92618, USA (Type of address: Chief Executive Officer) |
2025-05-02 | 2025-05-02 | Address | 300 GODDARD, SUITE 100, IRVINE, CA, 92618, USA (Type of address: Chief Executive Officer) |
2023-03-10 | 2025-05-02 | Address | 1 TECHNOLOGY DR, SUITE I825, IRVINE, CA, 92618, USA (Type of address: Chief Executive Officer) |
2023-03-10 | 2025-05-02 | Address | 80 State Street, Albany, NY, 12207, USA (Type of address: Service of Process) |
2021-03-22 | 2023-03-10 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250502001105 | 2025-05-02 | BIENNIAL STATEMENT | 2025-05-02 |
230310003534 | 2023-03-10 | BIENNIAL STATEMENT | 2023-03-01 |
210322000830 | 2021-03-22 | APPLICATION OF AUTHORITY | 2021-03-22 |
This company hasn't received any reviews.
Date of last update: 22 Mar 2025
Sources: New York Secretary of State