Search icon

AVG TECHNOLOGIES USA, INC.

Company Details

Name: AVG TECHNOLOGIES USA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Apr 2008 (17 years ago)
Date of dissolution: 28 Mar 2019
Entity Number: 3657003
ZIP code: 12207
County: Nassau
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 2625 BROADWAY STREET, REDWOOD CITY, CA, United States, 94063

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
KELBY BARTON Chief Executive Officer 2625 BROADWAY STREET, REDWOOD CITY, CA, United States, 94063

History

Start date End date Type Value
2016-04-21 2018-04-13 Address 149 BLUXOME STREET, SAN FRANCISCO, CA, 94107, USA (Type of address: Chief Executive Officer)
2014-04-22 2016-04-21 Address GATWICKSTRAAT 9-39, AMSTERDAM, NLD (Type of address: Chief Executive Officer)
2014-04-22 2018-04-13 Address 149 BLUXOME STREET, SAN FRANCISCO, CA, 94107, USA (Type of address: Principal Executive Office)
2012-04-18 2014-04-22 Address 1 EXECUTIVE PLAZA, SUITE 302, CHELMSFORD, MA, 01824, USA (Type of address: Chief Executive Officer)
2012-04-18 2014-04-22 Address 1 EXECUTIVE PLAZA, SUITE 302, CHELMSFORD, MA, 01824, USA (Type of address: Principal Executive Office)
2010-03-31 2012-04-18 Address 1 EXECUTIVE PLAZA / SUITE 302, CHELMSFORD, MA, 01824, USA (Type of address: Chief Executive Officer)
2010-03-31 2012-04-18 Address 1 EXECUTIVE PLAZA / SUITE 302, CHELMSFORD, MA, 01824, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
190328000095 2019-03-28 CERTIFICATE OF TERMINATION 2019-03-28
180413006330 2018-04-13 BIENNIAL STATEMENT 2018-04-01
160421006039 2016-04-21 BIENNIAL STATEMENT 2016-04-01
140422006163 2014-04-22 BIENNIAL STATEMENT 2014-04-01
120418003051 2012-04-18 BIENNIAL STATEMENT 2012-04-01
100331002310 2010-03-31 BIENNIAL STATEMENT 2010-04-01
080410000730 2008-04-10 APPLICATION OF AUTHORITY 2008-04-10

Date of last update: 03 Feb 2025

Sources: New York Secretary of State