Name: | ALOGENT HOLDINGS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Sep 2017 (8 years ago) |
Entity Number: | 5204552 |
ZIP code: | 10528 |
County: | New York |
Place of Formation: | Delaware |
Address: | 600 Mamaroneck Avenue #400, Harrison, NY, United States, 10528 |
Principal Address: | 35 Technology Parkway S, Suite 200, PEACHTREE CORNERS, GA, United States, 30092 |
Name | Role | Address |
---|---|---|
CORPORATE CREATIONS NETWORK INC. | Agent | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528 |
Name | Role | Address |
---|---|---|
C/O CORPORATE CREATIONS NETWORK INC. | DOS Process Agent | 600 Mamaroneck Avenue #400, Harrison, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
DEDE WAKEFIELD | Chief Executive Officer | 35 TECHNOLOGY PARKWAY S, SUITE 200, PEACHTREE CORNERS, GA, United States, 30092 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-12 | 2023-09-12 | Address | 350 TECHNOLOGY PARKWAY, SUITE, PEACHTREE CORNERS, GA, 30092, USA (Type of address: Chief Executive Officer) |
2023-09-12 | 2023-09-12 | Address | 350 TECHNOLOGY PARKWAY, SUITE 200, PEACHTREE CORNERS, GA, 30092, USA (Type of address: Chief Executive Officer) |
2023-09-12 | 2023-09-12 | Address | 35 TECHNOLOGY PARKWAY S, SUITE 200, PEACHTREE CORNERS, GA, 30092, USA (Type of address: Chief Executive Officer) |
2023-01-31 | 2023-09-12 | Address | 350 TECHNOLOGY PARKWAY, SUITE, PEACHTREE CORNERS, GA, 30092, USA (Type of address: Chief Executive Officer) |
2023-01-31 | 2023-01-31 | Address | 350 TECHNOLOGY PARKWAY, SUITE 200, PEACHTREE CORNERS, GA, 30092, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230912003139 | 2023-09-12 | BIENNIAL STATEMENT | 2023-09-01 |
230131002522 | 2022-05-13 | CERTIFICATE OF CHANGE BY ENTITY | 2022-05-13 |
210901002658 | 2021-09-01 | BIENNIAL STATEMENT | 2021-09-01 |
190903063573 | 2019-09-03 | BIENNIAL STATEMENT | 2019-09-01 |
180824000435 | 2018-08-24 | CERTIFICATE OF CHANGE | 2018-08-24 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State