Search icon

SALTO SYSTEMS, INC.

Company Details

Name: SALTO SYSTEMS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 12 Dec 2013 (11 years ago)
Entity Number: 4499823
ZIP code: 12207
County: New York
Place of Formation: Georgia
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 1780 CORPORATE DRIVE, SUITE 400, NORCROSS, GA, United States, 30093

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
JAVIER ROQUERO Chief Executive Officer 1780 CORPORATE DRIVE, SUITE 400, NORCROSS, GA, United States, 30093

History

Start date End date Type Value
2023-12-09 2023-12-09 Address 1780 CORPORATE DRIVE, SUITE 400, NORCROSS, GA, 30093, USA (Type of address: Chief Executive Officer)
2017-12-01 2023-12-09 Address 1780 CORPORATE DRIVE, SUITE 400, NORCROSS, GA, 30093, USA (Type of address: Chief Executive Officer)
2017-04-04 2023-12-09 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2017-04-04 2023-12-09 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2015-12-01 2017-12-01 Address POLIGONO LANBARREN, C/ARKOTZ, M9, OIARTZUN, SPAIN, ESP (Type of address: Chief Executive Officer)
2015-07-17 2017-04-04 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2015-07-17 2017-04-04 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2013-12-12 2015-07-17 Address 3073 MCCALL DRIVE SUITE 1, ATLANTA, GA, 30340, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231209000155 2023-12-09 BIENNIAL STATEMENT 2023-12-01
211208000058 2021-12-08 BIENNIAL STATEMENT 2021-12-08
191202061056 2019-12-02 BIENNIAL STATEMENT 2019-12-01
171201006882 2017-12-01 BIENNIAL STATEMENT 2017-12-01
170404000056 2017-04-04 CERTIFICATE OF CHANGE 2017-04-04
151201006988 2015-12-01 BIENNIAL STATEMENT 2015-12-01
150717000437 2015-07-17 CERTIFICATE OF CHANGE 2015-07-17
131212000065 2013-12-12 APPLICATION OF AUTHORITY 2013-12-12

Date of last update: 19 Feb 2025

Sources: New York Secretary of State