INTEROPERABILITY BIDCO, INC.

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 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE ST., ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
SAGNIK BHATTACHARYA | Chief Executive Officer | 1 BEACON ST, SUITE 16400, BOSTON, MA, United States, 02108 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
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 ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2021-10-26 | 2024-12-10 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
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 |
This company hasn't received any reviews.
Date of last update: 23 Mar 2025
Sources: New York Secretary of State