Search icon

DEALCLOUD, INC.

Company Details

Name: DEALCLOUD, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 24 Mar 2017 (8 years ago)
Entity Number: 5108485
ZIP code: 10528
County: New York
Place of Formation: Delaware
Address: 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528
Principal Address: 3101 Park Blvd., Palo Alto, CA, United States, 94306

Agent

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent 15 NORTH MILL STREET, NYACK, NY, 10960

DOS Process Agent

Name Role Address
CORPORATE CREATIONS NETWORK INC. DOS Process Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

Chief Executive Officer

Name Role Address
JOHN HALL Chief Executive Officer 3101 PARK BOULEVARD, PALO ALTO, CA, United States, 94306

History

Start date End date Type Value
2025-03-05 2025-03-05 Address 3101 PARK BOULEVARD, PALO ALTO, CA, 94306, USA (Type of address: Chief Executive Officer)
2025-03-05 2025-03-05 Address 200 PORTAGE AVE, PALO ALTO, CA, 94306, USA (Type of address: Chief Executive Officer)
2023-03-06 2025-03-05 Address 200 PORTAGE AVE, PALO ALTO, CA, 94306, USA (Type of address: Chief Executive Officer)
2023-03-06 2023-03-06 Address 3101 PARK BOULEVARD, PALO ALTO, CA, 94306, USA (Type of address: Chief Executive Officer)
2023-03-06 2023-03-06 Address 200 PORTAGE AVE, PALO ALTO, CA, 94306, USA (Type of address: Chief Executive Officer)
2023-03-06 2025-03-05 Address 3101 PARK BOULEVARD, PALO ALTO, CA, 94306, USA (Type of address: Chief Executive Officer)
2023-03-06 2025-03-05 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent)
2023-03-06 2025-03-05 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2021-03-01 2023-03-06 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2019-03-25 2023-03-06 Address 200 PORTAGE AVE, PALO ALTO, CA, 94306, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250305000846 2025-03-05 BIENNIAL STATEMENT 2025-03-05
230306002638 2023-03-06 BIENNIAL STATEMENT 2023-03-01
210301060189 2021-03-01 BIENNIAL STATEMENT 2021-03-01
190325060036 2019-03-25 BIENNIAL STATEMENT 2019-03-01
181023000193 2018-10-23 CERTIFICATE OF CHANGE 2018-10-23
170324000589 2017-03-24 APPLICATION OF AUTHORITY 2017-03-24

Date of last update: 24 Mar 2025

Sources: New York Secretary of State