Name: | SECOND AVENUE SOFTWARE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Feb 2007 (18 years ago) |
Entity Number: | 3476812 |
ZIP code: | 14534 |
County: | Monroe |
Place of Formation: | Delaware |
Address: | 34 ARBOR CREEK DR, PITTSFORD, NY, United States, 14534 |
Principal Address: | 190 OFFICE PARKWAY, PITTSFORD, NY, United States, 14534 |
Name | Role | Address |
---|---|---|
VICTORIA VAN VOORHIS | Chief Executive Officer | 190 OFFICE PARK WAY, PITTSFORD, NY, United States, 14534 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 34 ARBOR CREEK DR, PITTSFORD, NY, United States, 14534 |
The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.
Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small
business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and
testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.
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 |
---|---|---|---|
2009-02-11 | 2011-04-05 | Address | 190 OFFICE PARKWAY, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer) |
2007-02-14 | 2013-02-27 | Address | 25 BRICKSTON DRIVE, PITTSFORD, NY, 14534, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130227002407 | 2013-02-27 | BIENNIAL STATEMENT | 2013-02-01 |
110405002267 | 2011-04-05 | BIENNIAL STATEMENT | 2011-02-01 |
090211002723 | 2009-02-11 | BIENNIAL STATEMENT | 2009-02-01 |
070214000345 | 2007-02-14 | APPLICATION OF AUTHORITY | 2007-02-14 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State