Name: | COMMVAULT AMERICAS INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Jul 2008 (17 years ago) |
Date of dissolution: | 19 Apr 2018 |
Entity Number: | 3697714 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 2 CRESCENT PL, OCEANPORT, NJ, United States, 07757 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
ROBERT HAMMER | Chief Executive Officer | 2 CRESCENT PL, OCEANPORT, NJ, United States, 07757 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180419000424 | 2018-04-19 | CERTIFICATE OF TERMINATION | 2018-04-19 |
140722006466 | 2014-07-22 | BIENNIAL STATEMENT | 2014-07-01 |
120718006351 | 2012-07-18 | BIENNIAL STATEMENT | 2012-07-01 |
100825002672 | 2010-08-25 | BIENNIAL STATEMENT | 2010-07-01 |
080717000826 | 2008-07-17 | APPLICATION OF AUTHORITY | 2008-07-17 |
Date of last update: 10 Mar 2025
Sources: New York Secretary of State