Name: | CA - IT MANAGEMENT SOFTWARE |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Dec 1976 (48 years ago) |
Entity Number: | 418186 |
ZIP code: | 12207 |
County: | Nassau |
Place of Formation: | Delaware |
Foreign Legal Name: | CA, INC. |
Fictitious Name: | CA - IT MANAGEMENT SOFTWARE |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 3421 Hillview Ave, Palo Alto, CA, United States, 94304 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
HOCK E. TAN | Chief Executive Officer | 1320 RIDDER PARK DRIVE, SAN JOSE, CA, United States, 95131 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-05 | 2024-12-05 | Address | 1320 RIDDER PARK DRIVE, SAN JOSE, CA, 95131, USA (Type of address: Chief Executive Officer) |
2020-12-22 | 2024-12-05 | Address | 1320 RIDDER PARK DRIVE, SAN JOSE, CA, 95131, USA (Type of address: Chief Executive Officer) |
2020-12-22 | 2024-12-05 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2020-10-02 | 2020-12-22 | Address | 1320 RIDDER PARK DRIVE, SAN JOSE, CA, 95131, USA (Type of address: Service of Process) |
2020-01-27 | 2020-10-02 | Address | 1320 RIDDLER PARK DRIVE, SAN JOSE, CA, 95131, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241205001435 | 2024-12-05 | BIENNIAL STATEMENT | 2024-12-05 |
221201001461 | 2022-12-01 | BIENNIAL STATEMENT | 2022-12-01 |
201222060003 | 2020-12-22 | BIENNIAL STATEMENT | 2020-12-01 |
201002000499 | 2020-10-02 | CERTIFICATE OF MERGER | 2020-10-02 |
200127000795 | 2020-01-27 | CERTIFICATE OF MERGER | 2020-02-02 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State