Name: | NETIQ CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Aug 1999 (26 years ago) |
Entity Number: | 2405199 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 1800 SOUTH NOVELL PLACE, PROVO, UT, United States, 84606 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
MADHU RANGANATHAN | Chief Executive Officer | 1800 SOUTH NOVELL PLACE, PROVO, UT, United States, 84606 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-17 | 2023-08-17 | Address | 1800 SOUTH NOVELL PLACE, PROVO, UT, 84606, USA (Type of address: Chief Executive Officer) |
2023-08-17 | 2023-08-17 | Address | 515 POST OAK BOULEVARD, SUITE 1200, HOUSTON, TX, 77027, USA (Type of address: Chief Executive Officer) |
2021-10-23 | 2023-08-17 | Address | 515 POST OAK BOULEVARD, SUITE 1200, HOUSTON, TX, 77027, USA (Type of address: Chief Executive Officer) |
2021-10-23 | 2023-08-17 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2021-10-23 | 2023-08-17 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230817003088 | 2023-08-17 | BIENNIAL STATEMENT | 2023-08-01 |
211108000217 | 2021-11-08 | BIENNIAL STATEMENT | 2021-11-08 |
211023000351 | 2021-10-22 | CERTIFICATE OF CHANGE BY ENTITY | 2021-10-22 |
190801061379 | 2019-08-01 | BIENNIAL STATEMENT | 2019-08-01 |
SR-29591 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State