Name: | BETTERCLOUD, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 May 2012 (13 years ago) |
Entity Number: | 4242009 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 330 7TH AVE, 14TH FLOOR, NEW YORK,, NY, United States, 10001 |
CAGE number | Status | Type | Established | CAGE Update Date | CAGE Expiration | SAM Expiration | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7G655 | Obsolete | Non-Manufacturer | 2015-09-17 | 2024-03-05 | 2024-03-04 | No data | |||||||||||||
|
POC | BART HACKING |
Phone | +1 646-415-7766 |
Address | 330 7TH AVE 14TH FL, NEW YORK, NY, 10001 5010, UNITED STATES |
Ownership of Offeror Information
Highest Level Owner | Information not Available |
---|
Immediate Level Owner | Information not Available |
---|
List of Offerors (0) | Information not Available |
---|
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BETTERCLOUD INC 401 K PROFIT SHARING PLAN TRUST | 2016 | 453693669 | 2017-09-20 | BETTERCLOUD INC | 115 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2017-09-20 |
Name of individual signing | EMILY DISSTON |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2014-01-01 |
Business code | 812990 |
Sponsor’s telephone number | 6462444666 |
Plan sponsor’s address | 330 7TH AVE STE 1400, NEW YORK, NY, 100015253 |
Signature of
Role | Plan administrator |
Date | 2016-08-02 |
Name of individual signing | GINA KANG |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2014-01-01 |
Business code | 812990 |
Sponsor’s telephone number | 6464340416 |
Plan sponsor’s address | 330 7TH AVE FL 14, NEW YORK, NY, 100015591 |
Signature of
Role | Plan administrator |
Date | 2015-07-29 |
Name of individual signing | GINA KANG PARK |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
BRIAN LORING | Chief Executive Officer | SUITE 2674 169 MADISON AVE, NEW YORK,, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-31 | 2024-05-31 | Address | SUITE 2674 169 MADISON AVE, NEW YORK,, NY, 10016, USA (Type of address: Chief Executive Officer) |
2024-05-31 | 2024-05-31 | Address | 330 7TH AVE, 14TH FLOOR, NEW YORK,, NY, 10001, USA (Type of address: Chief Executive Officer) |
2020-05-27 | 2024-05-31 | Address | 330 7TH AVE, 14TH FLOOR, NEW YORK,, NY, 10001, USA (Type of address: Chief Executive Officer) |
2018-11-26 | 2024-05-31 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2017-03-24 | 2018-11-26 | Address | 330 7TH AVE, 14TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2017-03-24 | 2020-05-27 | Address | 330 7TH AVE, 14TH FLOOR, NEW YORK,, NY, 10001, USA (Type of address: Chief Executive Officer) |
2015-03-03 | 2017-03-24 | Address | 299 BROADWAY, SUITE 1310, NEW YORK,, NY, 10007, USA (Type of address: Principal Executive Office) |
2015-03-03 | 2017-03-24 | Address | 299 BROADWAY, SUITE 1310, NEW YORK,, NY, 10007, USA (Type of address: Chief Executive Officer) |
2015-03-03 | 2017-03-24 | Address | 299 BROADWAY, SUITE 1310, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
2012-05-07 | 2015-03-03 | Address | 86 CHAMBERS STREET, SUITE 704, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240531000696 | 2024-05-31 | BIENNIAL STATEMENT | 2024-05-31 |
220504002938 | 2022-05-04 | BIENNIAL STATEMENT | 2022-05-01 |
200527060030 | 2020-05-27 | BIENNIAL STATEMENT | 2020-05-01 |
181126001158 | 2018-11-26 | CERTIFICATE OF CHANGE | 2018-11-26 |
180503006688 | 2018-05-03 | BIENNIAL STATEMENT | 2018-05-01 |
170324006038 | 2017-03-24 | BIENNIAL STATEMENT | 2016-05-01 |
150303007155 | 2015-03-03 | BIENNIAL STATEMENT | 2014-05-01 |
120507000993 | 2012-05-07 | APPLICATION OF AUTHORITY | 2012-05-07 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State