ONTODIA, INC.

Name: | ONTODIA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Sep 2012 (13 years ago) |
Date of dissolution: | 26 Jun 2019 |
Entity Number: | 4293775 |
ZIP code: | 94063 |
County: | New York |
Place of Formation: | Delaware |
Address: | 955 CHARTER ST, REDWOOD CITY, CA, United States, 94063 |
Principal Address: | 137 VARICK ST, 2ND FLOOR, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
OPENGOV, INC | DOS Process Agent | 955 CHARTER ST, REDWOOD CITY, CA, United States, 94063 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
JOEL NATIVIDAD | Chief Executive Officer | 137 VARICK ST, 2ND FLOOR, NEW YORK, NY, United States, 10013 |
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
Start date | End date | Type | Value |
---|---|---|---|
2014-02-07 | 2019-06-26 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON AVE. STE. 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Registered Agent) |
2014-02-07 | 2019-06-26 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON AVE. STE. 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Service of Process) |
2012-09-10 | 2014-02-07 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-09-10 | 2014-02-07 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190626000569 | 2019-06-26 | SURRENDER OF AUTHORITY | 2019-06-26 |
140929006335 | 2014-09-29 | BIENNIAL STATEMENT | 2014-09-01 |
140207000280 | 2014-02-07 | CERTIFICATE OF CHANGE | 2014-02-07 |
120910000495 | 2012-09-10 | APPLICATION OF AUTHORITY | 2012-09-10 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State