Search icon

MANUGISTICS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MANUGISTICS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jul 1969 (56 years ago)
Entity Number: 279328
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 14400 N 87TH ST, SCOTTSDALE, AZ, United States, 85260
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
HAMISH BREWER Chief Executive Officer 14400 N 87TH ST, SCOTTSDALE, AZ, United States, 85260

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

History

Start date End date Type Value
2005-09-15 2009-12-01 Address 9715 KEY WEST AVE, ROCKVILLE, NY, 20850, 3915, USA (Type of address: Chief Executive Officer)
2005-09-15 2009-12-01 Address ATTN TAX DEPT, 9715 KEY WEST AVE, ROCKVILLE, NY, 20850, 3915, USA (Type of address: Principal Executive Office)
2003-07-17 2005-09-15 Address 9715 KEY WEST AVE, ROCKVILLE, MD, 20850, 3915, USA (Type of address: Principal Executive Office)
1999-10-26 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-10-26 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-3859 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-3858 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
091201002750 2009-12-01 BIENNIAL STATEMENT 2009-07-01
050915002536 2005-09-15 BIENNIAL STATEMENT 2005-07-01
030717002209 2003-07-17 BIENNIAL STATEMENT 2003-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State