Name: | SAKSOFT, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Apr 2003 (22 years ago) |
Branch of: | SAKSOFT, INC., Colorado (Company Number 20001184974) |
Entity Number: | 2898344 |
ZIP code: | 07302 |
County: | New York |
Place of Formation: | Colorado |
Address: | 30 MONTGOMERY STREET SUI, HARBORSIDE FINANCIAL CENTER, JERSEY CTIY, NJ, United States, 07302 |
Principal Address: | 30 MONTGOMERY ST, STE 1240, JERSEY CITY, NJ, United States, 07302 |
Name | Role | Address |
---|---|---|
BUSINESS FILINGS INCORPORATED | Agent | 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205 |
Name | Role | Address |
---|---|---|
BUSINESS FILINGS INCORPORATION | DOS Process Agent | 30 MONTGOMERY STREET SUI, HARBORSIDE FINANCIAL CENTER, JERSEY CTIY, NJ, United States, 07302 |
Name | Role | Address |
---|---|---|
ADITYA KRISHNA | Chief Executive Officer | 30 MONTGOMERY ST, STE 1240, JERSEY CITY, NJ, United States, 07302 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-15 | 2025-05-15 | Address | 30 MONTGOMERY ST, STE 1240, JERSEY CITY, NJ, 07302, USA (Type of address: Chief Executive Officer) |
2023-10-19 | 2025-05-15 | Address | 30 MONTGOMERY ST, STE 1240, JERSEY CITY, NJ, 07302, USA (Type of address: Chief Executive Officer) |
2023-10-19 | 2025-05-15 | Address | 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent) |
2023-10-19 | 2023-10-19 | Address | 30 MONTGOMERY ST, STE 1240, JERSEY CITY, NJ, 07302, USA (Type of address: Chief Executive Officer) |
2023-10-19 | 2025-05-15 | Address | 30 MONTGOMERY STREET SUI, HARBORSIDE FINANCIAL CENTER, JERSEY CTIY, NJ, 07302, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250515003414 | 2025-05-15 | BIENNIAL STATEMENT | 2025-05-15 |
231019003102 | 2023-10-19 | BIENNIAL STATEMENT | 2023-04-01 |
210401060903 | 2021-04-01 | BIENNIAL STATEMENT | 2021-04-01 |
190617060406 | 2019-06-17 | BIENNIAL STATEMENT | 2019-04-01 |
170531006052 | 2017-05-31 | BIENNIAL STATEMENT | 2017-04-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State