Name: | ONCLUSIVE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Sep 2016 (8 years ago) |
Entity Number: | 5013279 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 1870 Ogden Drive, Burlingame, CA, United States, 94010 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
JT TREADWELL | Chief Executive Officer | 1870 OGDE DRIVE, BURLINGAME, CA, United States, 94010 |
Start date | End date | Type | Value |
---|---|---|---|
2016-09-23 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2016-09-23 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220427003809 | 2022-04-27 | BIENNIAL STATEMENT | 2020-09-01 |
210421000002 | 2021-04-21 | CERTIFICATE OF AMENDMENT | 2021-04-21 |
SR-76549 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-76550 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
160923000525 | 2016-09-23 | APPLICATION OF AUTHORITY | 2016-09-23 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State