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 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | DOS Process Agent | 8 The Green, Ste B, Dover, DE, United States, 19901 |
Name | Role | Address |
---|---|---|
GARETH BURTON | Chief Executive Officer | 60 BUCKINGHAM PALACE RD, 4TH FLOOR, LONDON, United Kingdom, SW1W-OAH |
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.
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) |
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