Search icon

APTITUDE SOFTWARE INC.

Headquarter

Company Details

Name: APTITUDE SOFTWARE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Mar 2000 (25 years ago)
Entity Number: 2485567
ZIP code: 10005
County: New York
Place of Formation: New York
Principal Address: 101 FEDERAL STREET, SUITE 1310, BOSTON, MA, United States, 02110
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 11000200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALEX CURRAN Chief Executive Officer OLD CHANGE HOUSE, 128 QUEEN VICTORIA ST, LONDON, MA, United States, 02110

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Links between entities

Type:
Headquarter of
Company Number:
001-016-085
State:
Alabama
Type:
Headquarter of
Company Number:
381d556d-88b9-eb11-9187-00155d01c40e
State:
MINNESOTA

History

Start date End date Type Value
2024-03-07 2024-03-07 Address OLD CHANGE HOUSE, 128 QUEEN VICTORIA ST, LONDON, GBR (Type of address: Chief Executive Officer)
2024-03-07 2024-03-07 Address OLD CHANGE HOUSE, 128 QUEEN VICTORIA ST, LONDON, MA, 02110, USA (Type of address: Chief Executive Officer)
2021-08-20 2024-03-07 Shares Share type: NO PAR VALUE, Number of shares: 11000200, Par value: 0
2021-04-23 2024-03-07 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2020-05-29 2024-03-07 Address OLD CHANGE HOUSE, 128 QUEEN VICTORIA ST, LONDON, GBR (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240307004489 2024-03-07 BIENNIAL STATEMENT 2024-03-07
220302001872 2022-03-02 BIENNIAL STATEMENT 2022-03-02
210423060183 2021-04-23 BIENNIAL STATEMENT 2020-03-01
200529002003 2020-05-29 AMENDMENT TO BIENNIAL STATEMENT 2020-03-01
SR-30878 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Date of last update: 31 Mar 2025

Sources: New York Secretary of State