Search icon

BENTLEY SYSTEMS NEW YORK

Company Details

Name: BENTLEY SYSTEMS NEW YORK
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 06 Nov 2001 (23 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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
GREGORY S BENTLEY Chief Executive Officer 685 STOCKTON DR, EXTON, PA, United States, 19341

History

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)
2001-11-06 2007-12-05 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2001-11-06 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

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
171114006102 2017-11-14 BIENNIAL STATEMENT 2017-11-01
151120006086 2015-11-20 BIENNIAL STATEMENT 2015-11-01
131108006620 2013-11-08 BIENNIAL STATEMENT 2013-11-01
111102003043 2011-11-02 BIENNIAL STATEMENT 2011-11-01
091112002450 2009-11-12 BIENNIAL STATEMENT 2009-11-01

Date of last update: 19 Jan 2025

Sources: New York Secretary of State