Search icon

CITRIX SYSTEMS, INC.

Company Details

Name: CITRIX SYSTEMS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 14 Oct 1999 (26 years ago)
Entity Number: 2428905
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: 851 WEST CYPRESS CREEK ROAD, FORT LAUDERDALE, FL, United States, 33309
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
THOMAS H. KRAUSE Chief Executive Officer 851 W CYPRESS CREEK RD, FORT LAUDERDALE, FL, United States, 33309

History

Start date End date Type Value
2023-11-27 2023-11-27 Address 851 W CYPRESS CREEK RD, FORT LAUDERDALE, FL, 33309, USA (Type of address: Chief Executive Officer)
2017-10-04 2023-11-27 Address 851 W CYPRESS CREEK RD, FORT LAUDERDALE, FL, 33309, USA (Type of address: Chief Executive Officer)
2016-01-19 2017-10-04 Address 851 W CYPRESS CREEK RD, FORT LAUDERDALE, FL, 33309, USA (Type of address: Chief Executive Officer)
2009-03-06 2023-11-27 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2009-03-06 2023-11-27 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231127001034 2023-11-27 BIENNIAL STATEMENT 2023-10-01
211008000155 2021-10-08 BIENNIAL STATEMENT 2021-10-08
191001060359 2019-10-01 BIENNIAL STATEMENT 2019-10-01
171004007007 2017-10-04 BIENNIAL STATEMENT 2017-10-01
160119006305 2016-01-19 BIENNIAL STATEMENT 2015-10-01

Court Cases

Court Case Summary

Filing Date:
2022-04-11
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Securities, Commodities, Exchange

Parties

Party Name:
FINGER
Party Role:
Plaintiff
Party Name:
CITRIX SYSTEMS, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2022-04-08
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Securities, Commodities, Exchange

Parties

Party Name:
RODRIGUEZ
Party Role:
Plaintiff
Party Name:
CITRIX SYSTEMS, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2022-03-18
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Securities, Commodities, Exchange

Parties

Party Name:
LEE
Party Role:
Plaintiff
Party Name:
CITRIX SYSTEMS, INC.
Party Role:
Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State