Search icon

INTEROPERABILITY BIDCO, INC.

Company Details

Name: INTEROPERABILITY BIDCO, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 27 Sep 2018 (7 years ago)
Entity Number: 5416856
ZIP code: 12207
County: Albany
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 1 Beacon St, Suite 16400, Boston, MA, United States, 02108

Agent

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

Chief Executive Officer

Name Role Address
SAGNIK BHATTACHARYA Chief Executive Officer 1 BEACON ST, SUITE 16400, BOSTON, MA, United States, 02108

DOS Process Agent

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

History

Start date End date Type Value
2024-12-10 2024-12-10 Address 100 HIGH STREET, SUITE 1560, BOSTON, MA, 02110, USA (Type of address: Chief Executive Officer)
2024-12-10 2024-12-10 Address 1 BEACON ST, SUITE 16400, BOSTON, MA, 02108, USA (Type of address: Chief Executive Officer)
2021-10-26 2024-12-10 Address 100 HIGH STREET, SUITE 1560, BOSTON, MA, 02110, USA (Type of address: Chief Executive Officer)
2021-10-26 2024-12-10 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2021-10-26 2024-12-10 Address 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2020-12-21 2021-10-26 Address 100 HIGH ST STE 1560, BOSTON, MA, 02110, USA (Type of address: Service of Process)
2020-12-21 2021-10-26 Address 100 HIGH STREET, SUITE 1560, BOSTON, MA, 02110, USA (Type of address: Chief Executive Officer)
2020-10-07 2020-12-21 Address 156 W 56TH ST 3RD FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2020-10-07 2021-10-26 Address 156 W 56TH ST 3RD FLOOR, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
2019-03-12 2020-10-07 Address 15 NORTH MILL STREET, NYACK, NY, 10950, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241210000069 2024-12-10 BIENNIAL STATEMENT 2024-12-10
220929003177 2022-09-29 BIENNIAL STATEMENT 2022-09-01
211026002730 2021-10-26 CERTIFICATE OF CHANGE BY ENTITY 2021-10-26
201221060385 2020-12-21 BIENNIAL STATEMENT 2020-09-01
201007000833 2020-10-07 CERTIFICATE OF CHANGE 2020-10-07
190312000810 2019-03-12 CERTIFICATE OF CHANGE 2019-03-12
180927000307 2018-09-27 APPLICATION OF AUTHORITY 2018-09-27

Date of last update: 23 Mar 2025

Sources: New York Secretary of State