Name: | CHOICEPOINT I2 |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Mar 2007 (18 years ago) |
Date of dissolution: | 01 Mar 2016 |
Entity Number: | 3485780 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Foreign Legal Name: | I2, INC. |
Fictitious Name: | CHOICEPOINT I2 |
Principal Address: | 2300 DULLES STATION BLVD, HERNDON, VA, United States, 20171 |
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 |
---|---|---|
WILLIAM O. KING | Chief Executive Officer | 6710 ROCKLEDGE DRIVE, BETHESDA, MD, United States, 20817 |
Start date | End date | Type | Value |
---|---|---|---|
2013-08-28 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2013-08-28 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2011-04-07 | 2013-08-14 | Address | 7750 EAST BROADWAY BLVD, SUITE 100, TUCSON, AZ, 85710, USA (Type of address: Chief Executive Officer) |
2011-04-07 | 2013-08-14 | Address | 1430 SPRING HILL ROAD, SUITE 600, MCLEAN, VA, 22102, USA (Type of address: Principal Executive Office) |
2011-04-07 | 2013-08-28 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2007-03-07 | 2011-04-07 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-46281 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-46280 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
160301000529 | 2016-03-01 | CERTIFICATE OF TERMINATION | 2016-03-01 |
150302007602 | 2015-03-02 | BIENNIAL STATEMENT | 2015-03-01 |
130828000041 | 2013-08-28 | CERTIFICATE OF CHANGE | 2013-08-28 |
130814006403 | 2013-08-14 | BIENNIAL STATEMENT | 2013-03-01 |
110407002222 | 2011-04-07 | BIENNIAL STATEMENT | 2011-03-01 |
070307000404 | 2007-03-07 | APPLICATION OF AUTHORITY | 2007-03-07 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State