Search icon

CODE RED SOFTWARE

Company Details

Name: CODE RED SOFTWARE
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 22 Nov 2005 (19 years ago)
Entity Number: 3284311
ZIP code: 10005
County: New York
Place of Formation: Massachusetts
Foreign Legal Name: CODE RED, INC.
Fictitious Name: CODE RED SOFTWARE
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 10 MILK ST, SUITE 1050, BOSTON, MA, United States, 02108

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
GREG MOSKOFF Chief Executive Officer 45 GLOVER AVENUE, NORWALK, CONNECTICUT, NORWALK, CT, United States, 06850

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2023-11-09 2023-11-09 Address 45 GLOVER AVENUE, NORWALK, CONNECTICUT, NORWALK, CT, 06850, USA (Type of address: Chief Executive Officer)
2023-11-09 2023-11-09 Address 601 MERRITT 7, NORWALK, CT, 06851, USA (Type of address: Chief Executive Officer)
2019-01-28 2023-11-09 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-11-09 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-11-27 2023-11-09 Address 601 MERRITT 7, NORWALK, CT, 06851, USA (Type of address: Chief Executive Officer)
2015-08-05 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2015-08-05 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2010-01-06 2017-11-27 Address 10 MILK ST, SUITE 1050, BOSTON, MA, 02108, USA (Type of address: Chief Executive Officer)
2008-09-30 2015-08-05 Address 10 MILK STREET, SUITE 1050, BOSTON, MA, 02108, USA (Type of address: Service of Process)
2007-11-20 2010-01-06 Address 1 FEDERAL ST, 9TH FL, BOSTON, MA, 02110, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
231109004264 2023-11-09 BIENNIAL STATEMENT 2023-11-01
211130000026 2021-11-30 BIENNIAL STATEMENT 2021-11-30
191107060648 2019-11-07 BIENNIAL STATEMENT 2019-11-01
SR-42713 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-42712 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
171127006124 2017-11-27 BIENNIAL STATEMENT 2017-11-01
151130006215 2015-11-30 BIENNIAL STATEMENT 2015-11-01
150805000525 2015-08-05 CERTIFICATE OF CHANGE 2015-08-05
131115006179 2013-11-15 BIENNIAL STATEMENT 2013-11-01
111221002044 2011-12-21 BIENNIAL STATEMENT 2011-11-01

Date of last update: 04 Feb 2025

Sources: New York Secretary of State