Search icon

UPLAND SOFTWARE VII, INC.

Company Details

Name: UPLAND SOFTWARE VII, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Oct 2006 (19 years ago)
Date of dissolution: 19 Feb 2021
Entity Number: 3419508
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: 401 CONGRESS AVE., SUITE 1850, AUSTIN, TX, United States, 78701
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
JOHN MCDONALD Chief Executive Officer 401 CONGRESS AVE., SUITE 1850, AUSTIN, TX, United States, 78701

History

Start date End date Type Value
2016-10-07 2020-10-30 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2016-10-03 2016-10-07 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2014-11-04 2016-10-03 Address 401 CONGRESS AVE., SUITE 1850, AUSTIN, TX, 78701, USA (Type of address: Service of Process)
2013-12-13 2014-11-04 Address 222 S MILL AVE, 8TH FL, TEMPA, AZ, 85281, USA (Type of address: Service of Process)
2013-12-13 2014-11-04 Address 55 2ND ST, 4TH FL, TEMPA, AZ, 85281, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210219000393 2021-02-19 CERTIFICATE OF TERMINATION 2021-02-19
210217000076 2021-02-17 CERTIFICATE OF AMENDMENT 2021-02-17
201030060362 2020-10-30 BIENNIAL STATEMENT 2020-10-01
181003006991 2018-10-03 BIENNIAL STATEMENT 2018-10-01
161007000324 2016-10-07 CERTIFICATE OF CHANGE 2016-10-07

Date of last update: 28 Mar 2025

Sources: New York Secretary of State