Search icon

ATTENDANCE ON DEMAND, INC.

Company Details

Name: ATTENDANCE ON DEMAND, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 23 Apr 2010 (15 years ago)
Entity Number: 3941180
ZIP code: 12260
County: New York
Place of Formation: Michigan
Principal Address: 22300 HAGGERTY ROAD, NORTHVILLE, MI, United States, 48167
Address: 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260

Chief Executive Officer

Name Role Address
CHRISTOPHER CIAPALA Chief Executive Officer 22300 HAGGERTY ROAD, NORTHVILLE, MI, United States, 48167

Agent

Name Role Address
REGISTERED AGENT SOLUTIONS, INC. Agent 99 WASHINGTON AVENUE,, suite 700, ALBANY, NY, 12260

DOS Process Agent

Name Role Address
REGISTERED AGENT SOLUTIONS, INC. DOS Process Agent 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260

History

Start date End date Type Value
2024-10-11 2024-10-11 Address 22300 HAGGERTY ROAD, NORTHVILLE, MI, 48167, USA (Type of address: Chief Executive Officer)
2024-04-09 2024-10-11 Address 99 WASHINGTON AVENUE, STE.1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent)
2024-04-09 2024-04-09 Address 22300 HAGGERTY ROAD, NORTHVILLE, MI, 48167, USA (Type of address: Chief Executive Officer)
2024-04-09 2024-10-11 Address 22300 HAGGERTY ROAD, NORTHVILLE, MI, 48167, USA (Type of address: Chief Executive Officer)
2024-04-09 2024-10-11 Address 99 WASHINGTON AVENUE, STE.1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241011002378 2024-10-02 CERTIFICATE OF CHANGE BY AGENT 2024-10-02
240409000264 2024-04-09 BIENNIAL STATEMENT 2024-04-09
220428003807 2022-04-28 BIENNIAL STATEMENT 2022-04-01
200428060371 2020-04-28 BIENNIAL STATEMENT 2020-04-01
180509000610 2018-05-09 CERTIFICATE OF CHANGE 2018-05-09

Date of last update: 27 Mar 2025

Sources: New York Secretary of State