Search icon

CORADIANT INC.

Company Details

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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
BRETT HELM Chief Executive Officer 16875 W. BERNARDO DR, STE 105, SAN DIEGO, CA, United States, 92127

History

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)

Filings

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