Search icon

SOFTWARE AG, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SOFTWARE AG, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jan 1994 (31 years ago)
Entity Number: 1785809
ZIP code: 12207
County: New York
Place of Formation: Virginia
Principal Address: 11700 PLAZA AMERICA DR, STE 700, RESTON, VA, United States, 20190
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

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

DOS Process Agent

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

Chief Executive Officer

Name Role Address
MIKE HAUGEN Chief Executive Officer 11700 PLAZA AMERICA DR, STE 700, RESTON, VA, United States, 20190

History

Start date End date Type Value
2018-01-22 2018-03-06 Address 80 STATE STREET, NEW YORK, NY, 12207, USA (Type of address: Service of Process)
2016-01-20 2020-01-22 Address 11700 PLAZA AMERICA DR, STE 700, RESTON, VA, 20190, USA (Type of address: Chief Executive Officer)
2014-07-22 2018-03-06 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2014-07-22 2018-01-22 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2014-01-07 2016-01-20 Address 11700 PLAZA AMERICA DR, STE 700, RESTON, VA, 20190, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
220123000229 2022-01-23 BIENNIAL STATEMENT 2022-01-23
200122060393 2020-01-22 BIENNIAL STATEMENT 2020-01-01
180306000576 2018-03-06 CERTIFICATE OF CHANGE 2018-03-06
180122006278 2018-01-22 BIENNIAL STATEMENT 2018-01-01
160120006095 2016-01-20 BIENNIAL STATEMENT 2016-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State