Name: | BENTLEY SYSTEMS NEW YORK |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Nov 2001 (24 years ago) |
Entity Number: | 2696214 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Foreign Legal Name: | BENTLEY SYSTEMS, INCORPORATED |
Fictitious Name: | BENTLEY SYSTEMS NEW YORK |
Principal Address: | C/O TAX DEPT, 685 STOCKTON DR, EXTON, PA, United States, 19341 |
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 |
---|---|---|
GREGORY S BENTLEY | Chief Executive Officer | 685 STOCKTON DR, EXTON, PA, United States, 19341 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-06 | 2023-12-06 | Address | 685 STOCKTON DR, EXTON, PA, 19341, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2023-12-06 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-12-06 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2007-12-05 | 2023-12-06 | Address | 685 STOCKTON DR, EXTON, PA, 19341, USA (Type of address: Chief Executive Officer) |
2007-12-05 | 2019-01-28 | Address | 111 8TH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231206003545 | 2023-12-06 | BIENNIAL STATEMENT | 2023-11-01 |
211122001933 | 2021-11-22 | BIENNIAL STATEMENT | 2021-11-22 |
191126060110 | 2019-11-26 | BIENNIAL STATEMENT | 2019-11-01 |
SR-34268 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-34267 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State