Search icon

STORAGEOS, INC.

Company Details

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

form 5500

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
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 2020-07-30
Name of individual signing SHERYL SOUTHWICK
SPIN-OFF TERMINATION PLAN FOR STORAGEOS, INC. 2019 823488986 2020-12-22 STORAGEOS, INC. 1
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

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
SHAAN MAJMUDAR Chief Executive Officer 145 BROADWAY, CAMBRIDGE, MA, United States, 02142

History

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)

Filings

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