Search icon

SONATYPE, INC.

Company Details

Name: SONATYPE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 15 Sep 2011 (13 years ago)
Entity Number: 4142143
ZIP code: 10005
County: Orange
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 8161 MAPLE LAWN BLVD., SUITE 250, FULTON, MD, United States, 20759

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
SONATYPE, INC. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
E. WAYNE JACKSON III Chief Executive Officer 8161 MAPLE LAWN BLVD., SUITE 250, FULTON, MD, United States, 20759

History

Start date End date Type Value
2023-09-01 2023-09-01 Address 8161 MAPLE LAWN BLVD., SUITE 250, FULTON, MD, 20759, USA (Type of address: Chief Executive Officer)
2019-09-03 2023-09-01 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-09-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-09-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-09-05 2023-09-01 Address 8161 MAPLE LAWN BLVD., SUITE 250, FULTON, MD, 20759, USA (Type of address: Chief Executive Officer)
2013-10-10 2017-09-05 Address 8161 MAPLE LAWN BLVD., SUITE 250, FULTON, MD, 20759, USA (Type of address: Chief Executive Officer)
2011-09-15 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2011-09-15 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230901006699 2023-09-01 BIENNIAL STATEMENT 2023-09-01
210901002661 2021-09-01 BIENNIAL STATEMENT 2021-09-01
190903062981 2019-09-03 BIENNIAL STATEMENT 2019-09-01
SR-58522 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-58523 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170905007884 2017-09-05 BIENNIAL STATEMENT 2017-09-01
150902006540 2015-09-02 BIENNIAL STATEMENT 2015-09-01
131010006794 2013-10-10 BIENNIAL STATEMENT 2013-09-01
110915000066 2011-09-15 APPLICATION OF AUTHORITY 2011-09-15

Date of last update: 02 Feb 2025

Sources: New York Secretary of State