Search icon

ONTODIA, INC.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
OPENGOV, INC DOS Process Agent 955 CHARTER ST, REDWOOD CITY, CA, United States, 94063

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
JOEL NATIVIDAD Chief Executive Officer 137 VARICK ST, 2ND FLOOR, NEW YORK, NY, United States, 10013

Commercial and government entity program

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.

CAGE number:
6ZR22
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-02-29

Contact Information

POC:
SAMIULLAH MIRZA BAIG
Corporate URL:
http://www.ontodia.com

History

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)

Filings

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

USAspending Awards / Contracts

Procurement Instrument Identifier:
W911NF14C0029
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
97900.00
Base And Exercised Options Value:
97900.00
Base And All Options Value:
146400.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2014-01-31
Description:
IGF::OT::IGF DEFENSE AGAINST NATIONAL VULNERABILITIES IN PUBLIC DATA
Naics Code:
541712: RESEARCH AND DEVELOPMENT IN THE PHYSICAL, ENGINEERING, AND LIFE SCIENCES (EXCEPT BIOTECHNOLOGY)
Product Or Service Code:
AJ41: R&D- GENERAL SCIENCE/TECHNOLOGY: ENGINEERING (BASIC RESEARCH)

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State