Search icon

BETTERCLOUD, INC.

Company Details

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

Commercial and government entity program

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

Contact Information

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

form 5500

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
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 2017-09-20
Name of individual signing EMILY DISSTON
BETTERCLOUD INC 401 K PROFIT SHARING PLAN TRUST 2015 453693669 2016-08-02 BETTERCLOUD INC 87
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
BETTERCLOUD INC 401 K PROFIT SHARING PLAN TRUST 2014 453693669 2015-07-29 BETTERCLOUD INC 52
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

DOS Process Agent

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

Chief Executive Officer

Name Role Address
BRIAN LORING Chief Executive Officer SUITE 2674 169 MADISON AVE, NEW YORK,, NY, United States, 10016

History

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)

Filings

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