Name: | CORADIANT INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Oct 2000 (24 years ago) |
Date of dissolution: | 12 Oct 2016 |
Entity Number: | 2563917 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 16875 W. BERNARDO DR, STE 105, SAN DIEGO, CA, United States, 92127 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
BRETT HELM | Chief Executive Officer | 16875 W. BERNARDO DR, STE 105, SAN DIEGO, CA, United States, 92127 |
Start date | End date | Type | Value |
---|---|---|---|
2012-04-26 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-04-26 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2002-10-11 | 2010-11-24 | Address | 470 TOTTEN POND RD, 3RD FL, WALTHAM, MA, 02451, 1997, USA (Type of address: Chief Executive Officer) |
2002-10-11 | 2010-11-24 | Address | 470 TOTTEN POND RD, 3RD FL, WALTHAM, MA, 02451, 1997, USA (Type of address: Principal Executive Office) |
2000-10-17 | 2012-04-26 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2000-10-17 | 2012-04-26 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-32090 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-32089 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
161012000595 | 2016-10-12 | CERTIFICATE OF TERMINATION | 2016-10-12 |
120426001129 | 2012-04-26 | CERTIFICATE OF CHANGE | 2012-04-26 |
101124002380 | 2010-11-24 | BIENNIAL STATEMENT | 2010-10-01 |
021011002263 | 2002-10-11 | BIENNIAL STATEMENT | 2002-10-01 |
001017000300 | 2000-10-17 | APPLICATION OF AUTHORITY | 2000-10-17 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State