Search icon

BLACK DUCK SOFTWARE, INC.

Company Details

Name: BLACK DUCK SOFTWARE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 27 Oct 2006 (19 years ago)
Entity Number: 3430278
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: 690 EAST MIDDLEFIELD ROAD, MOUNTAIN VIEW, CA, United States, 94043
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 Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
DAVID MOYCE Chief Executive Officer 690 EAST MIDDLEFIELD ROAD, MOUNTAIN VIEW, CA, United States, 94043

History

Start date End date Type Value
2024-11-19 2024-11-19 Address 690 EAST MIDDLEFIELD ROAD, MOUNTAIN VIEW, CA, 94043, USA (Type of address: Chief Executive Officer)
2024-10-25 2024-11-19 Address 600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)
2024-10-25 2024-11-19 Address 690 EAST MIDDLEFIELD ROAD, MOUNTAIN VIEW, CA, 94043, USA (Type of address: Chief Executive Officer)
2024-10-25 2024-10-25 Address 690 EAST MIDDLEFIELD ROAD, MOUNTAIN VIEW, CA, 94043, USA (Type of address: Chief Executive Officer)
2024-10-25 2024-11-19 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241119003163 2024-11-19 CERTIFICATE OF CHANGE BY ENTITY 2024-11-19
241025003035 2024-10-25 BIENNIAL STATEMENT 2024-10-25
231030017328 2023-10-27 CERTIFICATE OF CHANGE BY ENTITY 2023-10-27
221019000536 2022-10-19 BIENNIAL STATEMENT 2022-10-01
201028060347 2020-10-28 BIENNIAL STATEMENT 2020-10-01

Date of last update: 28 Mar 2025

Sources: New York Secretary of State