Search icon

BORLAND SOFTWARE CORPORATION

Company Details

Name: BORLAND SOFTWARE CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 21 Nov 1989 (36 years ago)
Entity Number: 1401652
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: 2440 Sand Hill Rd., Suite 302, Menlo Park, CA, United States, 94025
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE ST., ALBANY, NY, 12207

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
MADHU RANGANATHAN Chief Executive Officer 2440 SAND HILL RD., SUITE 302, MENLO PARK, CA, United States, 94025

History

Start date End date Type Value
2023-11-10 2023-11-10 Address MICRO FOCUS, THE LAWN 22-30 OLD BATH ROAD, NEWBURY, BERKSHIRE, GBR (Type of address: Chief Executive Officer)
2021-10-23 2023-11-10 Address MICRO FOCUS, THE LAWN 22-30 OLD BATH ROAD, NEWBURY, BERKSHIRE, GBR (Type of address: Chief Executive Officer)
2021-10-23 2023-11-10 Address 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2021-10-23 2023-11-10 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-11-07 2021-10-23 Address MICRO FOCUS, THE LAWN 22-30 OLD BATH ROAD, NEWBURY, BERKSHIRE, GBR (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231110001534 2023-11-10 BIENNIAL STATEMENT 2023-11-01
211023000348 2021-10-22 CERTIFICATE OF CHANGE BY ENTITY 2021-10-22
191107060276 2019-11-07 BIENNIAL STATEMENT 2019-11-01
SR-18057 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-18056 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Date of last update: 16 Mar 2025

Sources: New York Secretary of State