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 |
Name | Role | Address |
---|---|---|
CORPORATE CREATIONS NETWORK INC. | Agent | 15 NORTH MILL STREET, NYACK, NY, 10960 |
Name | Role | Address |
---|---|---|
CORPORATE CREATIONS NETWORK INC. | DOS Process Agent | 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
JOHN HALL | Chief Executive Officer | 3101 PARK BOULEVARD, PALO ALTO, CA, United States, 94306 |
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 | 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 | 2023-03-06 | Address | 3101 PARK BOULEVARD, PALO ALTO, CA, 94306, USA (Type of address: Chief Executive Officer) |
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 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State