Search icon

AVEPOINT, INC.

Company Details

Name: AVEPOINT, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 18 Mar 2010 (15 years ago)
Entity Number: 3925673
ZIP code: 12205
County: New York
Place of Formation: Delaware
Address: 1218 CENTRAL AVE., STE 100, ALBANY, NY, United States, 12205
Principal Address: 525 WASHINGTON BLVD, SUITE 1400, JERSEY CITY, NJ, United States, 07310

Chief Executive Officer

Name Role Address
XUNKAI GONG Chief Executive Officer 525 WASHINGTON BLVD, SUITE 1400, JERSEY CITY, NJ, United States, 07310

DOS Process Agent

Name Role Address
CAPITOL SERVICES, INC. DOS Process Agent 1218 CENTRAL AVE., STE 100, ALBANY, NY, United States, 12205

History

Start date End date Type Value
2018-03-05 2022-12-23 Address 525 WASHINGTON BLVD, SUITE 1400, JERSEY CITY, NJ, 07310, USA (Type of address: Chief Executive Officer)
2014-03-21 2018-03-05 Address 3 SECOND STREET, 9TH FL, JERSEY CITY, NJ, 07311, USA (Type of address: Chief Executive Officer)
2014-03-21 2018-03-05 Address 3 SECOND STREET, 9TH FL, JERSEY CITY, NJ, 07311, USA (Type of address: Principal Executive Office)
2012-03-20 2014-03-21 Address 3 2ND ST, 9TH FL, JERSEY CITY, NJ, 07311, USA (Type of address: Chief Executive Officer)
2012-03-20 2014-03-21 Address 3 2ND ST, 9TH FL, JERSEY CITY, NJ, 07311, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
221223000785 2022-12-21 CERTIFICATE OF CHANGE BY ENTITY 2022-12-21
200303060590 2020-03-03 BIENNIAL STATEMENT 2020-03-01
180305007603 2018-03-05 BIENNIAL STATEMENT 2018-03-01
160317006122 2016-03-17 BIENNIAL STATEMENT 2016-03-01
140321006257 2014-03-21 BIENNIAL STATEMENT 2014-03-01

Court Cases

Court Case Summary

Filing Date:
2010-11-05
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
AVEPOINT, INC.
Party Role:
Defendant
Party Name:
TZUNAMI, LTD.,
Party Role:
Plaintiff

Date of last update: 27 Mar 2025

Sources: New York Secretary of State