Search icon

CI2, INC.

Company Details

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

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 200 GALLERIA PKWY / SUITE 1200, ATLANTA, GA, United States, 30399

Chief Executive Officer

Name Role Address
WILLA ANDRELLA BAYLIS Chief Executive Officer 200 GALLERIA PKWY / SUITE 1200, ATLANTA, GA, United States, 30339

History

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)

Filings

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