Name: | WEBINTENSIVE SOFTWARE, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 10 Nov 2005 (20 years ago) |
Entity Number: | 3279888 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 54 STATE STREET STE 804, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 54 STATE STREET STE 804, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REPUBLIC REGISTERED AGENT SERVICES INC. | Agent | 54 STATE STREET, STE 804, ALBANY, NY, 12207 |
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
Start date | End date | Type | Value |
---|---|---|---|
2023-11-16 | 2024-10-18 | Address | 1967 WHERLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent) |
2023-11-16 | 2024-10-18 | Address | 1967 wehrle drive suite 1 #086, BUFFALO, NY, 14221, USA (Type of address: Service of Process) |
2022-09-27 | 2023-11-16 | Address | 1967 WHERLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent) |
2022-09-27 | 2023-11-16 | Address | 1967 wehrle drive suite 1 #086, BUFFALO, NY, 14221, USA (Type of address: Service of Process) |
2013-11-18 | 2022-09-27 | Address | 22 EAST 49TH ST, 7TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241018003137 | 2024-10-08 | CERTIFICATE OF CHANGE BY ENTITY | 2024-10-08 |
231116003591 | 2023-11-16 | BIENNIAL STATEMENT | 2023-11-01 |
220927000015 | 2022-09-22 | CERTIFICATE OF CHANGE BY ENTITY | 2022-09-22 |
220119000602 | 2022-01-19 | BIENNIAL STATEMENT | 2022-01-19 |
191107060360 | 2019-11-07 | BIENNIAL STATEMENT | 2019-11-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State