Search icon

IONOS INC.

Company Details

Name: IONOS INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jun 2003 (22 years ago)
Entity Number: 2914815
ZIP code: 10005
County: New York
Place of Formation: Delaware
Foreign Legal Name: IONOS INC.
Principal Address: 701 LEE ROAD / SUITE 300, CHESTERBROOK, PA, United States, 19087
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
OLIVER MAUSS Chief Executive Officer 701 LEE ROAD, SUITE 300, CHESTERBROOK, PA, United States, 19087

History

Start date End date Type Value
2021-12-24 2021-12-24 Address 701 LEE ROAD, SUITE 300, CHESTERBROOK, PA, 19087, USA (Type of address: Chief Executive Officer)
2021-12-24 2021-12-24 Address 701 LEE ROAD / SUITE 300, CHESTERBROOK, PA, 19087, USA (Type of address: Chief Executive Officer)
2019-01-28 2021-12-24 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2021-12-24 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-10-31 2021-12-24 Name 1&1 IONOS INC.
2011-07-01 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2011-07-01 2021-12-24 Address 701 LEE ROAD / SUITE 300, CHESTERBROOK, PA, 19087, USA (Type of address: Chief Executive Officer)
2010-10-20 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2010-10-20 2011-07-01 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2009-07-01 2011-07-01 Address 701 LEE RD, SUITE 300, CHESTERBROOK, PA, 19087, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
211224001119 2021-12-23 CERTIFICATE OF AMENDMENT 2021-12-23
210715001446 2021-07-15 BIENNIAL STATEMENT 2021-07-15
SR-37233 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-37232 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
181031000001 2018-10-31 CERTIFICATE OF AMENDMENT 2018-10-31
110701002786 2011-07-01 BIENNIAL STATEMENT 2011-06-01
101020000012 2010-10-20 CERTIFICATE OF CHANGE 2010-10-20
090701002421 2009-07-01 BIENNIAL STATEMENT 2009-06-01
070713002025 2007-07-13 BIENNIAL STATEMENT 2007-06-01
050816002670 2005-08-16 BIENNIAL STATEMENT 2005-06-01

Date of last update: 19 Jan 2025

Sources: New York Secretary of State