Name: | SOFTWARE MANAGEMENT CONSULTANTS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Jan 2008 (17 years ago) |
Entity Number: | 3621675 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | California |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 500 N BRAND BLVD, STE 1100, GLENDALE, CA, United States, 91203 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
SPENCER C KARPF | Chief Executive Officer | 500 N BRAND BLVD, STE 1100, GLENDALE, CA, United States, 91203 |
Start date | End date | Type | Value |
---|---|---|---|
2008-01-24 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2008-01-24 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200103062439 | 2020-01-03 | BIENNIAL STATEMENT | 2020-01-01 |
SR-49077 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-49078 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180130006111 | 2018-01-30 | BIENNIAL STATEMENT | 2018-01-01 |
160129006223 | 2016-01-29 | BIENNIAL STATEMENT | 2016-01-01 |
140319002438 | 2014-03-19 | BIENNIAL STATEMENT | 2014-01-01 |
120514002102 | 2012-05-14 | BIENNIAL STATEMENT | 2012-01-01 |
080124000272 | 2008-01-24 | APPLICATION OF AUTHORITY | 2008-01-24 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State