Search icon

PLACEIQ, INC.

Print

Details

Entity Number 4391487

Status Active

NamePLACEIQ, INC.

CountyNew York

Date of registration 19 Apr 2013 (11 years ago)

Legal typeFOREIGN BUSINESS CORPORATION

Place of FormationDelaware

Address 1700 District Ave, STE 300, Burlington, MA, United States, 01803

Address ZIP code 01803

Agent

Name Role Address

universal registered agents, inc.

Agent

10 colvin avenue, Suite #101, ALBANY, NY, 12206

DOS Process Agent

Name Role Address

PLACEIQ, INC.

DOS Process Agent

1700 District Ave, STE 300, Burlington, MA, United States, 01803

Chief Executive Officer

Name Role Address

JOSEPH D. ROGERS

Chief Executive Officer

1700 DISTRICT AVE, STE 300, BURLINGTON, MA, United States, 01803

History

Start date End date Type Value

2023-12-19

2023-12-19

Address

1700 DISTRICT AVE, STE 300, BURLINGTON, MA, 01803, USA (Type of address: Chief Executive Officer)

2023-12-19

2023-12-19

Address

5 BRYANT PARK, 1065 6TH AVE, 18TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)

2023-12-19

2023-12-19

Address

1732 1ST AVE #20951, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)

2023-04-26

2023-04-26

Address

1700 DISTRICT AVE, STE 300, BURLINGTON, MA, 01803, USA (Type of address: Chief Executive Officer)

2023-04-26

2023-04-26

Address

5 BRYANT PARK, 1065 6TH AVE, 18TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)

2023-04-26

2023-12-19

Address

1732 1ST AVE #20951, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)

2023-04-26

2023-12-19

Address

26 carville land, EAST GREENBUSH, NY, 12061, USA (Type of address: Registered Agent)

2023-04-26

2023-12-19

Address

1700 DISTRICT AVE, STE 300, BURLINGTON, MA, 01803, USA (Type of address: Chief Executive Officer)

2023-04-26

2023-04-26

Address

1732 1ST AVE #20951, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)

2023-04-26

2023-12-19

Address

1700 District Ave, STE 300, Burlington, MA, 01803, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

231219003660

2023-12-05

CERTIFICATE OF CHANGE BY ENTITY

2023-12-05

230426002799

2023-04-26

BIENNIAL STATEMENT

2023-04-01

211029001334

2021-10-29

CERTIFICATE OF CHANGE BY ENTITY

2021-10-29

211027002364

2021-10-27

BIENNIAL STATEMENT

2021-10-27

171006006490

2017-10-06

BIENNIAL STATEMENT

2017-04-01

160929000374

2016-09-29

CERTIFICATE OF CHANGE

2016-09-29

130419000882

2013-04-19

APPLICATION OF AUTHORITY

2013-04-19

Date of last update: 31 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts