SOFTWARE AG, INC.

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 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
MIKE HAUGEN | Chief Executive Officer | 11700 PLAZA AMERICA DR, STE 700, RESTON, VA, United States, 20190 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State