ONE80 INTERMEDIARIES INC.

Name: | ONE80 INTERMEDIARIES INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Mar 2011 (14 years ago) |
Entity Number: | 4062557 |
ZIP code: | 12207 |
County: | Saratoga |
Place of Formation: | Ohio |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 3700 PARK EAST DRIVE, SUITE 250, BEACHWOOD, OH, United States, 44122 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STreet, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
NATALIE M. LOGAN | Chief Executive Officer | 160 FEDERAL STREET, 4TH FLOOR, BOSTON, MA, United States, 02110 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-30 | 2025-03-30 | Address | 303 INTERNATIONAL CIRCLE, SUITE 160, HUNT VALLEY, MD, 21030, USA (Type of address: Chief Executive Officer) |
2025-03-30 | 2025-03-30 | Address | 160 FEDERAL STREET, 4TH FLOOR, BOSTON, MA, 02110, USA (Type of address: Chief Executive Officer) |
2023-03-24 | 2025-03-30 | Address | 160 FEDERAL STREET, 4TH FLOOR, BOSTON, MA, 02110, USA (Type of address: Chief Executive Officer) |
2023-03-24 | 2023-03-24 | Address | 303 INTERNATIONAL CIRCLE, SUITE 160, HUNT VALLEY, MD, 21030, USA (Type of address: Chief Executive Officer) |
2023-03-24 | 2025-03-30 | Address | 80 STATE STreet, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250330018945 | 2025-03-30 | BIENNIAL STATEMENT | 2025-03-30 |
230324000824 | 2023-03-24 | BIENNIAL STATEMENT | 2023-03-01 |
210927001181 | 2021-09-27 | CERTIFICATE OF CHANGE BY ENTITY | 2021-09-27 |
210305060338 | 2021-03-05 | BIENNIAL STATEMENT | 2021-03-01 |
210120000578 | 2021-01-20 | CERTIFICATE OF CHANGE | 2021-01-20 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State