Name: | FULL 360 INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Mar 2007 (18 years ago) |
Entity Number: | 3489729 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 state street, ALBANY, NY, United States, 12207 |
Principal Address: | 2440 Sand Hill Road, Suite 302, Menlo Park, CA, United States, 94025 |
Shares Details
Shares issued 2000000
Share Par Value 0.001
Type PAR VALUE
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 state street, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
SCOTT RICHARDS | Chief Executive Officer | 2440 SAND HILL ROAD, SUITE 302, MENLO PARK, CA, United States, 94025 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-27 | 2025-03-27 | Address | 2440 SAND HILL ROAD, SUITE 302, MENLO PARK, CA, 94025, USA (Type of address: Chief Executive Officer) |
2025-03-27 | 2025-03-27 | Address | 228 PARK AVENUE SOUTH #46234, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2023-03-28 | 2025-03-27 | Shares | Share type: PAR VALUE, Number of shares: 2000000, Par value: 0.001 |
2023-03-28 | 2025-03-27 | Address | 228 PARK AVENUE SOUTH #46234, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2023-03-28 | 2023-03-28 | Address | 228 PARK AVENUE SOUTH #46234, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250327004209 | 2025-03-27 | BIENNIAL STATEMENT | 2025-03-27 |
230328001724 | 2023-03-28 | BIENNIAL STATEMENT | 2023-03-01 |
210701002365 | 2021-06-23 | RESTATED CERTIFICATE | 2021-06-23 |
210305060823 | 2021-03-05 | BIENNIAL STATEMENT | 2021-03-01 |
190401060372 | 2019-04-01 | BIENNIAL STATEMENT | 2019-03-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State