Search icon

COREONE TECHNOLOGIES - DELTAONE SOLUTIONS INC.

Company Details

Name: COREONE TECHNOLOGIES - DELTAONE SOLUTIONS INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 21 Nov 2003 (21 years ago)
Entity Number: 2980583
ZIP code: 12207
County: New York
Place of Formation: California
Principal Address: 450 WEST 33RD STREET, 5TH FLOOR, NEW YORK, NY, United States, 10001
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
GRANT NICHOLSON Chief Executive Officer 15 INVERNESS WAY EAST, ENGLEWOOD, CO, United States, 80112

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
2023-11-13 2023-11-13 Address 450 WEST 33RD STREET, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-11-13 2023-11-13 Address 15 INVERNESS WAY EAST, ENGLEWOOD, CO, 80112, USA (Type of address: Chief Executive Officer)
2019-11-04 2023-11-13 Address 450 WEST 33RD STREET, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2016-01-11 2023-11-13 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2016-01-11 2023-11-13 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
231113003356 2023-11-13 BIENNIAL STATEMENT 2023-11-01
211101001202 2021-11-01 BIENNIAL STATEMENT 2021-11-01
191104061215 2019-11-04 BIENNIAL STATEMENT 2019-11-01
171102006293 2017-11-02 BIENNIAL STATEMENT 2017-11-01
160111000279 2016-01-11 CERTIFICATE OF CHANGE 2016-01-11

Date of last update: 29 Mar 2025

Sources: New York Secretary of State