Name: | STORAGEOS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Jan 2018 (7 years ago) |
Entity Number: | 5260272 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 145 BROADWAY, CAMBRIDGE, MA, United States, 02142 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SPIN-OFF TERMINATION PLAN FOR STORAGEOS, INC. | 2019 | 823488986 | 2020-07-30 | STORAGEOS, INC. | 1 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2020-07-30 |
Name of individual signing | SHERYL SOUTHWICK |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2019-12-30 |
Business code | 541214 |
Sponsor’s telephone number | 9174000440 |
Plan sponsor’s address | 1375 BROADWAY, FL 15, NEW YORK, NY, 10018 |
Signature of
Role | Plan administrator |
Date | 2020-12-22 |
Name of individual signing | SHERYL SOUTHWICK |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
SHAAN MAJMUDAR | Chief Executive Officer | 145 BROADWAY, CAMBRIDGE, MA, United States, 02142 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-31 | 2024-01-31 | Address | 145 BROADWAY, CAMBRIDGE, MA, 02142, USA (Type of address: Chief Executive Officer) |
2024-01-31 | 2024-01-31 | Address | 68 HOLYROOD GREAT HOLM, MILTON KEYNES, GBR (Type of address: Chief Executive Officer) |
2024-01-03 | 2024-01-31 | Address | 68 HOLYROOD GREAT HOLM, MILTON KEYNES, GBR (Type of address: Chief Executive Officer) |
2024-01-03 | 2024-01-31 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2024-01-03 | 2024-01-31 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2024-01-03 | 2024-01-03 | Address | 68 HOLYROOD GREAT HOLM, MILTON KEYNES, GBR (Type of address: Chief Executive Officer) |
2020-01-10 | 2024-01-03 | Address | 68 HOLYROOD GREAT HOLM, MILTON KEYNES, GBR (Type of address: Chief Executive Officer) |
2018-01-03 | 2024-01-03 | Address | 910 FOULK ROAD, SUITE 201, WILMINGTON, DE, 19803, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240131002362 | 2024-01-31 | BIENNIAL STATEMENT | 2024-01-31 |
240103004548 | 2024-01-02 | CERTIFICATE OF CHANGE BY ENTITY | 2024-01-02 |
220106002577 | 2022-01-06 | BIENNIAL STATEMENT | 2022-01-06 |
200110060434 | 2020-01-10 | BIENNIAL STATEMENT | 2020-01-01 |
180103000594 | 2018-01-03 | APPLICATION OF AUTHORITY | 2018-01-03 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State