Name: | ONE CLIPBOARD, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Dec 2010 (14 years ago) |
Date of dissolution: | 14 Jan 2025 |
Entity Number: | 4033498 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 State Street, Albany, NY, United States, 12207 |
Principal Address: | 1765 Greensboro Station Pl, 7th Floor, Tysons Corner, VA, United States, 22102 |
Name | Role | Address |
---|---|---|
RAJEEV K. AGGARWAL | Chief Executive Officer | 1765 GREENSBORO STATION PL, 7TH FLOOR, TYSONS CORNER, VA, United States, 22102 |
Name | Role | Address |
---|---|---|
ONE CLIPBOARD, INC. | DOS Process Agent | 80 State Street, Albany, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-14 | 2025-01-14 | Address | 180 MAIDEN LANE, 25TH FLOOR, SUITE C, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer) |
2025-01-14 | 2025-01-14 | Address | 122 W26TH STREET, FOURTH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2025-01-06 | 2025-01-06 | Address | 122 W26TH STREET, FOURTH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2025-01-06 | 2025-01-06 | Address | 180 MAIDEN LANE, 25TH FLOOR, SUITE C, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer) |
2025-01-06 | 2025-01-14 | Address | 1765 GREENSBORO STATION PL, 7TH FLOOR, TYSONS CORNER, VA, 22102, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250114000568 | 2025-01-14 | CERTIFICATE OF TERMINATION | 2025-01-14 |
250106003443 | 2025-01-06 | BIENNIAL STATEMENT | 2025-01-06 |
240814002202 | 2024-08-14 | BIENNIAL STATEMENT | 2024-08-14 |
170516006314 | 2017-05-16 | BIENNIAL STATEMENT | 2016-12-01 |
151211006112 | 2015-12-11 | BIENNIAL STATEMENT | 2014-12-01 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State