Search icon

THREESIXTY ONLINE INC.

Company claim

Is this your business?

Get access!

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
2025-04-23 2025-04-23 Address 24 MAXWELL DRIVE #1058, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer)
2025-04-23 2025-04-23 Address 287 PARK AVENUE SOUTH, SUITE 700 #7055, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2025-03-12 2025-04-23 Address 287 PARK AVENUE SOUTH, SUITE 700 #7055, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
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)

Filings

Filing Number Date Filed Type Effective Date
250423003709 2025-04-23 CERTIFICATE OF CHANGE BY ENTITY 2025-04-23
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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 22 Mar 2025

Sources: New York Secretary of State