Search icon

COMMERCE FABRIC, INC.

Company Details

Name: COMMERCE FABRIC, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 29 Mar 2021 (4 years ago)
Entity Number: 5975089
ZIP code: 10168
County: New York
Place of Formation: Delaware
Address: 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168
Principal Address: 415 Jackson Street, Suite 100, San Francisco, CA, United States, 94111

DOS Process Agent

Name Role Address
COGENCY GLOBAL INC. DOS Process Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

Agent

Name Role Address
COGENCY GLOBAL INC. Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168

Chief Executive Officer

Name Role Address
MICHAEL MICUCCI Chief Executive Officer 455 MARKET ST., SUITE 1940, PMB 66768, SAN FRANCISCO, CA, United States, 94105

History

Start date End date Type Value
2025-03-03 2025-03-03 Address 113 CHERRY STREET, SEATTLE, WA, 98104, USA (Type of address: Chief Executive Officer)
2025-03-03 2025-03-03 Address 455 MARKET ST., SUITE 1940, PMB 66768, SAN FRANCISCO, CA, 94105, USA (Type of address: Chief Executive Officer)
2025-01-15 2025-03-03 Address 113 CHERRY STREET, SEATTLE, WA, 98104, USA (Type of address: Chief Executive Officer)
2025-01-15 2025-03-03 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent)
2025-01-15 2025-03-03 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2023-03-20 2025-01-15 Address 113 CHERRY STREET, SEATTLE, WA, 98104, USA (Type of address: Chief Executive Officer)
2023-03-20 2025-01-15 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2021-09-27 2023-03-20 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2021-03-29 2021-09-27 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250303007085 2025-03-03 BIENNIAL STATEMENT 2025-03-03
250115002276 2025-01-09 CERTIFICATE OF CHANGE BY ENTITY 2025-01-09
230320000240 2023-03-20 BIENNIAL STATEMENT 2023-03-01
210927001103 2021-09-27 CERTIFICATE OF CHANGE BY ENTITY 2021-09-27
210329000489 2021-03-29 APPLICATION OF AUTHORITY 2021-03-29

Date of last update: 22 Mar 2025

Sources: New York Secretary of State