Name: | MICROS-FIDELIO |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Aug 2000 (25 years ago) |
Entity Number: | 2546099 |
ZIP code: | 12207 |
County: | Erie |
Place of Formation: | Maryland |
Foreign Legal Name: | MICROS SYSTEMS, INC. |
Fictitious Name: | MICROS-FIDELIO |
Principal Address: | 500 ORACLE PARKWAY, REDWOOD SHORES, CA, United States, 94065 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
DOUGLAS KEHRING | Chief Executive Officer | 500 ORACLE PARKWAY, REDWOOD SHORES, CA, United States, 94065 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-14 | 2024-08-14 | Address | 500 ORACLE PARKWAY, REDWOOD SHORES, CA, 94065, USA (Type of address: Chief Executive Officer) |
2020-08-06 | 2024-08-14 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2016-08-29 | 2024-08-14 | Address | 500 ORACLE PARKWAY, REDWOOD SHORES, CA, 94065, USA (Type of address: Chief Executive Officer) |
2014-11-06 | 2024-08-14 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2014-11-06 | 2020-08-06 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240814003486 | 2024-08-14 | BIENNIAL STATEMENT | 2024-08-14 |
220815001481 | 2022-08-15 | BIENNIAL STATEMENT | 2022-08-01 |
200806060648 | 2020-08-06 | BIENNIAL STATEMENT | 2020-08-01 |
180801007595 | 2018-08-01 | BIENNIAL STATEMENT | 2018-08-01 |
160829006212 | 2016-08-29 | BIENNIAL STATEMENT | 2016-08-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State