Name: | CORDEL TECHNOLOGY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Mar 2017 (8 years ago) |
Entity Number: | 5094184 |
ZIP code: | 12210 |
County: | New York |
Place of Formation: | Delaware |
Address: | ONE COMMERCE PLAZA, 99 WASHINGTON AVE, STE 805-A, ALBANY, NY, United States, 12210 |
Principal Address: | 1734 E. Boston St. Ste 103, Gilbert, AZ, United States, 85295 |
Name | Role | Address |
---|---|---|
INCORP SERVICES INC. | DOS Process Agent | ONE COMMERCE PLAZA, 99 WASHINGTON AVE, STE 805-A, ALBANY, NY, United States, 12210 |
Name | Role | Address |
---|---|---|
IAN BUDDERY | Chief Executive Officer | 48 CHISHOLM STREET, GREENWICH, NEW SOUTH WALES, Australia, 2065 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-03 | 2025-03-03 | Address | 60480 WOODSIDE ROAD, BEND, OR, 97702, USA (Type of address: Chief Executive Officer) |
2025-03-03 | 2025-03-03 | Address | 48 CHISHOLM STREET, GREENWICH, NEW SOUTH WALES, AUS (Type of address: Chief Executive Officer) |
2023-03-01 | 2025-03-03 | Address | 60480 WOODSIDE ROAD, BEND, OR, 97702, USA (Type of address: Chief Executive Officer) |
2023-03-01 | 2023-03-01 | Address | 60480 WOODSIDE ROAD, BEND, OR, 97702, USA (Type of address: Chief Executive Officer) |
2023-03-01 | 2025-03-03 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON AVE, STE 805-A, ALBANY, NY, 12210, USA (Type of address: Service of Process) |
2021-02-22 | 2023-03-01 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON AVE, STE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Service of Process) |
2017-03-01 | 2021-02-22 | Address | 404 5TH AVENUE, SUITE 6.018, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250303004473 | 2025-03-03 | BIENNIAL STATEMENT | 2025-03-03 |
230301004662 | 2023-03-01 | BIENNIAL STATEMENT | 2023-03-01 |
220121000723 | 2022-01-21 | BIENNIAL STATEMENT | 2022-01-21 |
210222000035 | 2021-02-22 | CERTIFICATE OF AMENDMENT | 2021-02-22 |
170301000562 | 2017-03-01 | APPLICATION OF AUTHORITY | 2017-03-01 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State