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 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
THOMAS H. KRAUSE | Chief Executive Officer | 851 W CYPRESS CREEK RD, FORT LAUDERDALE, FL, United States, 33309 |
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) |
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 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State