FOG CREEK SOFTWARE, INC.

Name: | FOG CREEK SOFTWARE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Oct 2000 (25 years ago) |
Entity Number: | 2558947 |
ZIP code: | 10004 |
County: | New York |
Place of Formation: | Delaware |
Address: | 75 BROAD STREET, SUITE 1904, NEW YORK, NY, United States, 10004 |
Principal Address: | 475 Brannan Street, Suite 300, c/o Fastly, Inc., New York City San Francis, CA, United States, 94107 |
Name | Role | Address |
---|---|---|
GLITCH, INC. | DOS Process Agent | 75 BROAD STREET, SUITE 1904, NEW YORK, NY, United States, 10004 |
Name | Role | Address |
---|---|---|
SAIKAT PAUL | Chief Executive Officer | 475 BRANNAN STREET, SUITE 300, C/O FASTLY, INC., SAN FRANCISCO, CA, United States, 94107 |
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
Start date | End date | Type | Value |
---|---|---|---|
2024-10-08 | 2024-10-08 | Address | 75 BROAD STREET, SUITE 1904, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer) |
2024-10-08 | 2024-10-08 | Address | 475 BRANNAN STREET, SUITE 300, C/O FASTLY, INC., SAN FRANCISCO, CA, 94107, USA (Type of address: Chief Executive Officer) |
2024-10-08 | 2024-10-08 | Address | 27 W 24TH ST., SUITE 1003, NEW YORK CITY, NY, 10010, USA (Type of address: Chief Executive Officer) |
2020-10-29 | 2024-10-08 | Address | 75 BROAD STREET, SUITE 1904, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
2018-10-05 | 2020-10-29 | Address | 75 BROAD STREET, SUITE 1904, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241008001231 | 2024-10-08 | BIENNIAL STATEMENT | 2024-10-08 |
221008000885 | 2022-10-08 | BIENNIAL STATEMENT | 2022-10-01 |
201029060241 | 2020-10-29 | BIENNIAL STATEMENT | 2020-10-01 |
181005006657 | 2018-10-05 | BIENNIAL STATEMENT | 2018-10-01 |
161017006271 | 2016-10-17 | BIENNIAL STATEMENT | 2016-10-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State