CLICKSOFTWARE, INC.

Name: | CLICKSOFTWARE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Apr 2007 (18 years ago) |
Entity Number: | 3497842 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | California |
Principal Address: | 415 Mission Street, 3rd Floor, Salesforce Tower, SAN FRANCISCO, CA, United States, 94105 |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C/O CT CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
SARAH DODS | Chief Executive Officer | 415 MISSION STREET, 3RD FLOOR, SALESFORCE TOWER, SAN FRANCISCO, CA, United States, 94105 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-08 | 2025-04-08 | Address | 415 MISSION STREET, 3RD FLOOR, SALESFORCE TOWER, SAN FRANCISCO, CA, 94105, USA (Type of address: Chief Executive Officer) |
2025-04-08 | 2025-04-08 | Address | 415 MISSION STREET, 3RD FLOOR, SAN FRANCISCO, CA, 94105, USA (Type of address: Chief Executive Officer) |
2025-04-08 | 2025-04-08 | Address | 415 MISSION STREET, 3RD FLOOR C/O SALESFORCE, SAN FRANCISCO, CA, 94105, USA (Type of address: Chief Executive Officer) |
2023-05-11 | 2023-05-11 | Address | 415 MISSION STREET, 3RD FLOOR, SAN FRANCISCO, CA, 94105, USA (Type of address: Chief Executive Officer) |
2023-05-11 | 2023-05-11 | Address | 415 MISSION STREET, 3RD FLOOR, SALESFORCE TOWER, SAN FRANCISCO, CA, 94105, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250408000800 | 2025-04-08 | BIENNIAL STATEMENT | 2025-04-08 |
230511000190 | 2023-05-11 | BIENNIAL STATEMENT | 2023-04-01 |
210430060316 | 2021-04-30 | BIENNIAL STATEMENT | 2021-04-01 |
191209000199 | 2019-12-09 | CERTIFICATE OF CHANGE | 2019-12-09 |
190423060313 | 2019-04-23 | BIENNIAL STATEMENT | 2019-04-01 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State