Name: | FIREPOND, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Mar 2000 (25 years ago) |
Entity Number: | 2488208 |
ZIP code: | 10005 |
County: | Albany |
Place of Formation: | Delaware |
Principal Address: | 890 WINTER STREET, WALTHAM, MA, United States, 02451 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
KLAUS P. BESIER | Chief Executive Officer | 890 WINTER STREET, WALTHAM, MA, United States, 02451 |
Start date | End date | Type | Value |
---|---|---|---|
2002-07-10 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2000-03-21 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2000-03-21 | 2002-07-10 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-30918 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-30919 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
080404000959 | 2008-04-04 | ERRONEOUS ENTRY | 2008-04-04 |
DP-1734050 | 2004-06-30 | ANNULMENT OF AUTHORITY | 2004-06-30 |
020710002081 | 2002-07-10 | BIENNIAL STATEMENT | 2002-03-01 |
000321000083 | 2000-03-21 | APPLICATION OF AUTHORITY | 2000-03-21 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State