PAX LABS, INC.

Name: | PAX LABS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Jun 2021 (4 years ago) |
Entity Number: | 6033719 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 660 Alabama, San Francisco, CA, United States, 94110 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
ADAM CAHAN | Chief Executive Officer | 660 ALABAMA FL 2, SAN FRANCISCO, CA, United States, 94110 |
Start date | End date | Type | Value |
---|---|---|---|
2025-06-03 | 2025-06-03 | Address | 660 ALABAMA FL 2, SAN FRANCISCO, CA, 94110, USA (Type of address: Chief Executive Officer) |
2023-06-15 | 2025-06-03 | Address | 660 ALABAMA FL 2, SAN FRANCISCO, CA, 94110, USA (Type of address: Chief Executive Officer) |
2023-06-15 | 2025-06-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2022-05-05 | 2023-06-15 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2021-06-10 | 2022-05-05 | Address | 3500 SOUTH DUPOINT HWY, DOVER, DE, 19901, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250603005841 | 2025-06-03 | BIENNIAL STATEMENT | 2025-06-03 |
230615002164 | 2023-06-15 | BIENNIAL STATEMENT | 2023-06-01 |
220505004244 | 2022-05-04 | CERTIFICATE OF CHANGE BY ENTITY | 2022-05-04 |
210610000536 | 2021-06-10 | APPLICATION OF AUTHORITY | 2021-06-10 |
This company hasn't received any reviews.
Date of last update: 22 Mar 2025
Sources: New York Secretary of State