Search icon

THREESIXTY ONLINE INC.

Company Details

Name: THREESIXTY ONLINE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Mar 2021 (4 years ago)
Entity Number: 5956583
ZIP code: 12065
County: Westchester
Place of Formation: New York
Address: 24 Maxwell Drive #1058, Clifton Park, NY, United States, 12065

Shares Details

Shares issued 100

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
ROSA MARIA SOUFFRONT Agent 24 maxwell drive, #1058, CLIFTON PARK, NY, 12065

Chief Executive Officer

Name Role Address
ROSA MARIA SOUFFRONT Chief Executive Officer 24 MAXWELL DRIVE #1058, CLIFTON PARK, NY, United States, 12065

DOS Process Agent

Name Role Address
ROSA MARIA SOUFFRONT DOS Process Agent 24 Maxwell Drive #1058, Clifton Park, NY, United States, 12065

History

Start date End date Type Value
2025-03-12 2025-03-12 Address 24 MAXWELL DRIVE #1058, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer)
2025-03-12 2025-03-12 Address 287 PARK AVENUE SOUTH, SUITE 700 #7055, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2024-10-18 2025-03-12 Address 24 maxwell drive, #1058, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process)
2024-10-18 2025-03-12 Address 24 maxwell drive, #1058, CLIFTON PARK, NY, 12065, USA (Type of address: Registered Agent)
2024-10-18 2025-03-12 Address 287 PARK AVENUE SOUTH, SUITE 700 #7055, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2024-10-17 2025-03-12 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 1
2023-11-22 2024-10-17 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 1
2023-11-22 2024-10-18 Address 287 PARK AVENUE SOUTH, SUITE 700 #7055, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2023-11-22 2024-10-18 Address 401 PARK AVE S FLOOR 8-10 #5838, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
2023-11-22 2024-10-18 Address 401 park ave s floor 8-10 #5838, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250312000127 2025-03-12 BIENNIAL STATEMENT 2025-03-12
241018000160 2024-10-17 CERTIFICATE OF CHANGE BY ENTITY 2024-10-17
231122002507 2023-11-22 CERTIFICATE OF CHANGE BY ENTITY 2023-11-22
230302000340 2023-03-02 BIENNIAL STATEMENT 2023-03-01
220914000967 2022-09-13 CERTIFICATE OF CHANGE BY ENTITY 2022-09-13
210305010325 2021-03-05 CERTIFICATE OF INCORPORATION 2021-03-05

Date of last update: 22 Mar 2025

Sources: New York Secretary of State