Search icon

MCCABE SOFTWARE, INC.

Company Details

Name: MCCABE SOFTWARE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jun 2005 (20 years ago)
Entity Number: 3219999
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 29 Broad St. Ste. 103, Berlin, MD, United States, 21811
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

Chief Executive Officer

Name Role Address
DALE BRENNEMAN Chief Executive Officer 29 BROAD ST. STE. 103, BERLIN, MD, United States, 21811

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
2024-02-26 2024-02-26 Address 29 BROAD ST. STE. 103, BERLIN, MD, 21811, USA (Type of address: Chief Executive Officer)
2024-02-26 2024-02-26 Address 19 RIDGELAND DRIVE, CUMBERLAND, RI, 00000, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-02-26 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-02-26 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2007-07-26 2024-02-26 Address 19 RIDGELAND DRIVE, CUMBERLAND, RI, 00000, USA (Type of address: Chief Executive Officer)
2005-06-17 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2005-06-17 2005-10-28 Name MCCABE & ASSOCIATES, INC.
2005-06-17 2005-06-17 Name MCCABE & ASSOCIATES, INC.
2005-06-17 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
240226003693 2024-02-26 BIENNIAL STATEMENT 2024-02-26
SR-41599 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-41600 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
070726003113 2007-07-26 BIENNIAL STATEMENT 2007-06-01
051028000887 2005-10-28 CERTIFICATE OF AMENDMENT 2005-10-28
050617000234 2005-06-17 APPLICATION OF AUTHORITY 2005-06-17

Date of last update: 04 Feb 2025

Sources: New York Secretary of State