IONOS INC.

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 |
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 |
---|---|---|
OLIVER MAUSS | Chief Executive Officer | 701 LEE ROAD, SUITE 300, CHESTERBROOK, PA, United States, 19087 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-28 | 2025-05-28 | Address | 701 LEE ROAD, SUITE 300, CHESTERBROOK, PA, 19087, USA (Type of address: Chief Executive Officer) |
2025-05-28 | 2025-05-28 | Address | 100 N 18TH ST. SUITE 400, SUITE 400, PHILADELPHIA, PA, 19103, USA (Type of address: Chief Executive Officer) |
2025-05-28 | 2025-05-28 | Address | 701 LEE ROAD / SUITE 300, CHESTERBROOK, PA, 19087, USA (Type of address: Chief Executive Officer) |
2025-05-14 | 2025-05-14 | Address | 701 LEE ROAD, SUITE 300, CHESTERBROOK, PA, 19087, USA (Type of address: Chief Executive Officer) |
2025-05-14 | 2025-05-14 | Address | 100 N 18TH ST. SUITE 400, SUITE 400, PHILADELPHIA, PA, 19103, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250528001229 | 2025-05-27 | CERTIFICATE OF CHANGE BY ENTITY | 2025-05-27 |
250514001695 | 2025-05-14 | BIENNIAL STATEMENT | 2025-05-14 |
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 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State