CAST SOFTWARE, INC.

Name: | CAST SOFTWARE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Jan 1998 (27 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
Phone +1 212-871-8345
Email B.Herrin@castsoftware.com
Website http://www.castsoftware.com
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 |
The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.
Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small
business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and
testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
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