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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
DALE BRENNEMAN | Chief Executive Officer | 29 BROAD ST. STE. 103, BERLIN, MD, United States, 21811 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
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) |
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