Search icon

BANDWIDTH INC.

Company Details

Name: BANDWIDTH INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 22 Mar 2011 (14 years ago)
Entity Number: 4070820
ZIP code: 12207
County: Albany
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 900 MAIN CAMPUS DR, SUITE 100, RALEIGH, NC, United States, 27606

DOS Process Agent

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

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
DAVID MORKEN Chief Executive Officer 900 MAIN CAMPUS DR., SUITE 100, RALEIGH, NC, United States, 27606

History

Start date End date Type Value
2023-03-21 2023-03-21 Address 900 MAIN CAMPUS DR., SUITE 100, RALEIGH, NC, 27606, USA (Type of address: Chief Executive Officer)
2019-03-07 2023-03-21 Address 900 MAIN CAMPUS DR., SUITE 100, RALEIGH, NC, 27606, USA (Type of address: Chief Executive Officer)
2015-11-03 2023-03-21 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2015-11-03 2023-03-21 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2015-03-03 2019-03-07 Address 900 MAIN CAMPUS DR., SUITE 500, RALEIGH, NC, 27606, USA (Type of address: Chief Executive Officer)
2013-03-19 2019-03-07 Address 900 MAIN CAMPUS DR, SUITE 500, RALEIGH, NC, 27606, USA (Type of address: Principal Executive Office)
2013-03-19 2015-03-03 Address 900 MAIN CAMPUS DR., SUITE 500, RALEIGH, NC, 27606, USA (Type of address: Chief Executive Officer)
2013-03-19 2015-11-03 Address 900 MAIN CAMPUS DR, SUITE 500, RALEIGH, NC, 27606, USA (Type of address: Service of Process)
2011-03-22 2013-03-19 Address 4001 WESTON PARKWAY, CARY, NC, 27513, 2317, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230321001595 2023-03-21 BIENNIAL STATEMENT 2023-03-01
210310060457 2021-03-10 BIENNIAL STATEMENT 2021-03-01
190307060545 2019-03-07 BIENNIAL STATEMENT 2019-03-01
181126000983 2018-11-26 CERTIFICATE OF AMENDMENT 2018-11-26
170308006330 2017-03-08 BIENNIAL STATEMENT 2017-03-01
151103000693 2015-11-03 CERTIFICATE OF CHANGE 2015-11-03
150303006137 2015-03-03 BIENNIAL STATEMENT 2015-03-01
130319006188 2013-03-19 BIENNIAL STATEMENT 2013-03-01
110322000484 2011-03-22 APPLICATION OF AUTHORITY 2011-03-22

Date of last update: 02 Feb 2025

Sources: New York Secretary of State