Name: | CONVERGEONE UNIFIED TECHNOLOGY SOLUTIONS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Jan 1984 (41 years ago) |
Entity Number: | 886261 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 10900 NESBITT AVE S, BLOOMINGTON, MN, United States, 55437 |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
CONVERGEONE UNIFIED TECHNOLOGY SOLUTIONS, INC. | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
JEFFREY RUSSELL | Chief Executive Officer | 10900 NESBITT AVE S, BLOOMINGTON, MN, United States, 55437 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-02 | 2024-01-02 | Address | 10900 NESBITT AVE S, BLOOMINGTON, MN, 55437, USA (Type of address: Chief Executive Officer) |
2019-04-08 | 2024-01-02 | Address | 10900 NESBITT AVE S, BLOOMINGTON, MN, 55437, USA (Type of address: Chief Executive Officer) |
2019-04-08 | 2020-01-02 | Address | 10900 NESBITT AVE S, BLOOMINGTON, MN, 55437, USA (Type of address: Principal Executive Office) |
2019-04-08 | 2024-01-02 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-01-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240102001105 | 2024-01-02 | BIENNIAL STATEMENT | 2024-01-02 |
220104003499 | 2022-01-04 | BIENNIAL STATEMENT | 2022-01-04 |
200102061366 | 2020-01-02 | BIENNIAL STATEMENT | 2020-01-01 |
190408060486 | 2019-04-08 | BIENNIAL STATEMENT | 2018-01-01 |
SR-12796 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State