Name: | CLOUD SOFTWARE GROUP, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Jul 2000 (25 years ago) |
Entity Number: | 2531218 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 liberty street, New York, NY, United States, 10005 |
Principal Address: | 851 W. Cypress Creek Road, Fort Lauderdale, FL, United States, 33309 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
CLOUD SOFTWARE GROUP, INC. | DOS Process Agent | 28 liberty street, New York, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
THOMAS H. KRAUSE | Chief Executive Officer | 851 W. CYPRESS CREEK ROAD, FORT LAUDERDALE, FL, United States, 33309 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-12 | 2024-07-12 | Address | 3303 HILLVIEW AVENUE, PALO ALTO, CA, 94304, USA (Type of address: Chief Executive Officer) |
2024-07-12 | 2024-07-12 | Address | 851 W. CYPRESS CREEK ROAD, FORT LAUDERDALE, FL, 33309, USA (Type of address: Chief Executive Officer) |
2023-04-25 | 2023-04-25 | Address | 3303 HILLVIEW AVENUE, PALO ALTO, CA, 94304, USA (Type of address: Chief Executive Officer) |
2023-04-25 | 2024-07-12 | Address | 3303 HILLVIEW AVENUE, PALO ALTO, CA, 94304, USA (Type of address: Chief Executive Officer) |
2023-04-25 | 2024-07-12 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240712003184 | 2024-07-12 | BIENNIAL STATEMENT | 2024-07-12 |
230425003132 | 2023-04-24 | CERTIFICATE OF AMENDMENT | 2023-04-24 |
220705001150 | 2022-07-05 | BIENNIAL STATEMENT | 2022-07-01 |
200720060333 | 2020-07-20 | BIENNIAL STATEMENT | 2020-07-01 |
SR-31623 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State