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 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
DAVID MOYCE | Chief Executive Officer | 690 EAST MIDDLEFIELD ROAD, MOUNTAIN VIEW, CA, United States, 94043 |
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) |
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