Search icon

SEATTLE BUSINESS SOFTWARE, INC.

Company Details

Name: SEATTLE BUSINESS SOFTWARE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 18 Aug 2005 (20 years ago)
Entity Number: 3245630
ZIP code: 19901
County: Albany
Place of Formation: Delaware
Address: 8 The Green, Ste B, Dover, DE, United States, 19901
Principal Address: 33 E 33rd St., Suite 1105, NEW YORK, NY, United States, 10016

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC DOS Process Agent 8 The Green, Ste B, Dover, DE, United States, 19901

Chief Executive Officer

Name Role Address
GARETH BURTON Chief Executive Officer 60 BUCKINGHAM PALACE RD, 4TH FLOOR, LONDON, United Kingdom, SW1W-OAH

U.S. Small Business Administration Profile

The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.

Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.

Phone Number:
Contact Person:
PETER BATES
User ID:
P3266526
Trade Name:
ORBUS SOFTWARE

Form 5500 Series

Employer Identification Number (EIN):
203320456
Plan Year:
2023
Number Of Participants:
44
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
39
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
16
Sponsors Telephone Number:

History

Start date End date Type Value
2023-08-03 2023-08-03 Address 60 BUCKINGHAM PALACE RD, 4TH FLOOR, LONDON, GBR (Type of address: Chief Executive Officer)
2022-09-28 2023-08-03 Address 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2021-10-06 2022-09-28 Address 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2021-10-06 2023-08-03 Address 60 BUCKINGHAM PALACE RD, 4TH FLOOR, LONDON, GBR (Type of address: Chief Executive Officer)
2021-10-06 2023-08-03 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230803002994 2023-08-03 BIENNIAL STATEMENT 2023-08-01
220928023729 2022-09-28 CERTIFICATE OF CHANGE BY AGENT 2022-09-28
211118000838 2021-11-18 BIENNIAL STATEMENT 2021-11-18
211006002517 2021-10-06 CERTIFICATE OF CHANGE BY ENTITY 2021-10-06
201125060037 2020-11-25 BIENNIAL STATEMENT 2019-08-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State