Name: | X PLUS ONE SOLUTIONS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 May 1999 (26 years ago) |
Entity Number: | 2378330 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Principal Address: | 401 PARK AVE. S. 5TH FLOOR, ATTN: LEGAL DEPARTMENT, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
X PLUS ONE SOLUTIONS, INC. | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
MARK GRETHER | Chief Executive Officer | 401 PARK AVE. S. 5TH FLOOR, ATTN: LEGAL DEPARTMENT, NEW YORK, NY, United States, 10016 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2019-05-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2017-05-03 | 2019-05-03 | Address | 2000 SEAPORT BOULEVARD, SUITE 400, REDWOOD CITY, CA, 94063, USA (Type of address: Principal Executive Office) |
2017-05-03 | 2019-05-03 | Address | 2000 SEAPORT BOULEVARD, SUITE 400, REDWOOD CITY, CA, 94063, USA (Type of address: Chief Executive Officer) |
2015-08-26 | 2017-05-03 | Address | 1900 SEAPORT BOULEVARD, PACIFIC SHORES CENTER, REDWOOD CITY, CA, 94063, USA (Type of address: Chief Executive Officer) |
2015-08-26 | 2017-05-03 | Address | 1900 SEAPORT BOULEVARD, PACIFIC SHORES CENTER, REDWOOD CITY, CA, 94063, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190503060529 | 2019-05-03 | BIENNIAL STATEMENT | 2019-05-01 |
SR-29167 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-29168 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170503007475 | 2017-05-03 | BIENNIAL STATEMENT | 2017-05-01 |
150826006073 | 2015-08-26 | BIENNIAL STATEMENT | 2015-05-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State