CAST SOFTWARE, INC.

Name: | CAST SOFTWARE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Jan 1998 (28 years ago) |
Entity Number: | 2220865 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | Delaware |
Address: | 373 PARK AVE S, 5R, NEW YORK, NY, United States, 10016 |
Contact Details
Email B.Herrin@castsoftware.com
Website http://www.castsoftware.com
Phone +1 212-871-8345
Name | Role | Address |
---|---|---|
VINCENT DELAROCHE | Chief Executive Officer | 373 PARK AVE S, 5R, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 373 PARK AVE S, 5R, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2009-06-01 | 2009-07-14 | Address | 373 PARK AVENUE, SOUTH FL., NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2005-12-05 | 2009-06-01 | Address | (Type of address: Service of Process) |
2000-06-08 | 2009-07-14 | Address | 500 SANSOME ST, STE 601, SAN FRANCISCO, CA, 94111, 3222, USA (Type of address: Chief Executive Officer) |
2000-06-08 | 2009-07-14 | Address | 500 SANSOME ST, STE 601, SAN FRANCISCO, CA, 94111, 3222, USA (Type of address: Principal Executive Office) |
1999-11-12 | 2005-12-05 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-26675 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
140814002085 | 2014-08-14 | BIENNIAL STATEMENT | 2014-01-01 |
120214002286 | 2012-02-14 | BIENNIAL STATEMENT | 2012-01-01 |
100208002519 | 2010-02-08 | BIENNIAL STATEMENT | 2010-01-01 |
090714002074 | 2009-07-14 | BIENNIAL STATEMENT | 2008-01-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State