Name: | DESCARTES SYSTEMS GROUP, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Mar 2013 (12 years ago) |
Date of dissolution: | 03 Jan 2018 |
Entity Number: | 4372515 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 2030 POWERS FERRY ROAD, SUITE 350, ATLANTA, GA, United States, 30339 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
J. SCOTT PAGAN | Chief Executive Officer | 120 RANDALL DRIVE, WATERLOO, ON, Canada, N2V-1C6 |
Start date | End date | Type | Value |
---|---|---|---|
2015-03-03 | 2017-03-02 | Address | 120 RANDALL DRIVE, WATERLOO, CAN (Type of address: Chief Executive Officer) |
2015-03-03 | 2017-03-02 | Address | 120 RANDALL DRIVE, WATERLOO, CAN (Type of address: Principal Executive Office) |
2014-04-16 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2013-03-12 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2013-03-12 | 2014-04-16 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-63048 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-63047 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180103000399 | 2018-01-03 | CERTIFICATE OF TERMINATION | 2018-01-03 |
170302007272 | 2017-03-02 | BIENNIAL STATEMENT | 2017-03-01 |
150303006888 | 2015-03-03 | BIENNIAL STATEMENT | 2015-03-01 |
140416000425 | 2014-04-16 | CERTIFICATE OF MERGER | 2014-04-16 |
130312000021 | 2013-03-12 | APPLICATION OF AUTHORITY | 2013-03-12 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State