Name: | FOG SOFTWARE |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Mar 2003 (22 years ago) |
Entity Number: | 2879573 |
ZIP code: | 10528 |
County: | Albany |
Place of Formation: | Delaware |
Foreign Legal Name: | CRESCENTONE INC. |
Fictitious Name: | FOG SOFTWARE |
Address: | 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528 |
Principal Address: | 200 Continental Blvd., Third Fl., f/k/a Fujitsu Glovia, Inc., EL SEGUNDO, CA, United States, 90245 |
Name | Role | Address |
---|---|---|
CORPORATE CREATIONS NETWORK INC. | Agent | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528 |
Name | Role | Address |
---|---|---|
C/O CORPORATE CREATIONS NETWORK INC. | DOS Process Agent | 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
ALEXANDER SWOBODA | Chief Executive Officer | 200 CONTINENTAL BLVD., THIRD FL., F/K/A FUJITSU GLOVIA, INC., EL SEGUNDO, CA, United States, 90245 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-05 | 2025-03-05 | Address | 200 CONTINENTAL BLVD., THIRD FL., F/K/A FUJITSU GLOVIA, INC., EL SEGUNDO, CA, 90245, USA (Type of address: Chief Executive Officer) |
2023-03-01 | 2025-03-05 | Address | 200 CONTINENTAL BLVD, 3RD FL, EL SEGUNDO, CA, 90245, USA (Type of address: Chief Executive Officer) |
2023-03-01 | 2023-03-01 | Address | 200 CONTINENTAL BLVD., THIRD FL., F/K/A FUJITSU GLOVIA, INC., EL SEGUNDO, CA, 90245, USA (Type of address: Chief Executive Officer) |
2023-03-01 | 2023-03-01 | Address | 200 CONTINENTAL BLVD, 3RD FL, EL SEGUNDO, CA, 90245, USA (Type of address: Chief Executive Officer) |
2023-03-01 | 2025-03-05 | Address | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250305001315 | 2025-03-05 | BIENNIAL STATEMENT | 2025-03-05 |
230301000854 | 2023-03-01 | BIENNIAL STATEMENT | 2023-03-01 |
220330000219 | 2022-03-29 | CERTIFICATE OF CHANGE BY ENTITY | 2022-03-29 |
220325002672 | 2022-03-24 | CERTIFICATE OF AMENDMENT | 2022-03-24 |
210402060813 | 2021-04-02 | BIENNIAL STATEMENT | 2021-03-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State