COMMVAULT SYSTEMS, INC.

Name: | COMMVAULT SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 May 1996 (29 years ago) |
Entity Number: | 2030509 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 1 COMMVAULT WAY, TINTON FALLS, NJ, United States, 07724 |
Address: | 80 STATE ST, 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 ST, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
SANJAY MIRCHANDANI | Chief Executive Officer | 1 COMMVAULT WAY, TINTON FALLS, NJ, United States, 07724 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-24 | 2024-05-24 | Address | C/O 1 COMMVAULT WAY, TINTON FALLS, NJ, 07724, USA (Type of address: Chief Executive Officer) |
2024-05-24 | 2024-05-24 | Address | 1 COMMVAULT WAY, TINTON FALLS, NJ, 07724, USA (Type of address: Chief Executive Officer) |
2020-05-01 | 2024-05-24 | Address | C/O 1 COMMVAULT WAY, TINTON FALLS, NJ, 07724, USA (Type of address: Chief Executive Officer) |
2016-05-27 | 2020-05-01 | Address | C/O 1 COMMVAULT WAY, TINTON FALLS, NJ, 07724, USA (Type of address: Chief Executive Officer) |
2003-01-06 | 2024-05-24 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240524000087 | 2024-05-24 | BIENNIAL STATEMENT | 2024-05-24 |
220520001775 | 2022-05-20 | BIENNIAL STATEMENT | 2022-05-01 |
200501060805 | 2020-05-01 | BIENNIAL STATEMENT | 2020-05-01 |
180503007339 | 2018-05-03 | BIENNIAL STATEMENT | 2018-05-01 |
160527006190 | 2016-05-27 | BIENNIAL STATEMENT | 2016-05-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State