Name: | CI2, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 May 1999 (26 years ago) |
Entity Number: | 2373547 |
ZIP code: | 30399 |
County: | Albany |
Place of Formation: | Georgia |
Address: | 200 GALLERIA PKWY / SUITE 1200, ATLANTA, GA, United States, 30399 |
Principal Address: | 200 GALLERIA PKWY / SUITE 1200, ATLANTA, GA, United States, 30339 |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 200 GALLERIA PKWY / SUITE 1200, ATLANTA, GA, United States, 30399 |
Name | Role | Address |
---|---|---|
WILLA ANDRELLA BAYLIS | Chief Executive Officer | 200 GALLERIA PKWY / SUITE 1200, ATLANTA, GA, United States, 30339 |
Start date | End date | Type | Value |
---|---|---|---|
2001-05-30 | 2003-05-27 | Address | 200 GALLERIA PKWY, STE 1550, ATLANTA, GA, 30339, USA (Type of address: Chief Executive Officer) |
2001-05-30 | 2003-05-27 | Address | 200 GALLERIA PKWY, STE 1550, ATLANTA, GA, 30339, USA (Type of address: Principal Executive Office) |
2001-05-30 | 2003-05-27 | Address | 200 GALLERIA PKWY, STE 1550, ATLANTIA, GA, 30339, USA (Type of address: Service of Process) |
2000-04-26 | 2006-09-13 | Address | 225 WEST 34TH STREET, NEW YORK, NY, 10122, 0032, USA (Type of address: Registered Agent) |
1999-05-03 | 2001-05-30 | Address | 200 GALLERIA PARKWAY, STE 1550, ATLANTA, GA, 30339, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060913000597 | 2006-09-13 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2006-10-13 |
030527002083 | 2003-05-27 | BIENNIAL STATEMENT | 2003-05-01 |
010530002481 | 2001-05-30 | BIENNIAL STATEMENT | 2001-05-01 |
000426000607 | 2000-04-26 | CERTIFICATE OF CHANGE | 2000-04-26 |
990503000036 | 1999-05-03 | APPLICATION OF AUTHORITY | 1999-05-03 |
Date of last update: 07 Feb 2025
Sources: New York Secretary of State