OCTOML, INC.

Name: | OCTOML, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Apr 2021 (4 years ago) |
Entity Number: | 6001295 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Delaware |
Principal Address: | 1000 N Northlake Way, Seattle, WA, United States, 98103 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
LUIS CEZE | Chief Executive Officer | 1000 N NORTHLAKE WAY, SEATTLE, WA, United States, 98103 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-23 | 2025-04-23 | Address | 2788 SAN TOMAS EXPRESSWAY, SANTA CLARA, CA, 95051, USA (Type of address: Chief Executive Officer) |
2025-04-23 | 2025-04-23 | Address | 1000 N NORTHLAKE WAY, SEATTLE, WA, 98103, USA (Type of address: Chief Executive Officer) |
2024-10-07 | 2025-04-23 | Address | 1000 N NORTHLAKE WAY, SEATTLE, WA, 98103, USA (Type of address: Chief Executive Officer) |
2024-10-07 | 2025-04-23 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2024-10-07 | 2025-04-23 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250423004531 | 2025-04-23 | BIENNIAL STATEMENT | 2025-04-23 |
241007003294 | 2024-10-04 | CERTIFICATE OF CHANGE BY ENTITY | 2024-10-04 |
230419004106 | 2023-04-19 | BIENNIAL STATEMENT | 2023-04-01 |
210429000239 | 2021-04-29 | APPLICATION OF AUTHORITY | 2021-04-29 |
This company hasn't received any reviews.
Date of last update: 22 Mar 2025
Sources: New York Secretary of State