Search icon

DESCARTES SYSTEMS GROUP, INC.

Company Details

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

DOS Process Agent

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

Agent

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

Chief Executive Officer

Name Role Address
J. SCOTT PAGAN Chief Executive Officer 120 RANDALL DRIVE, WATERLOO, ON, Canada, N2V-1C6

History

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)

Filings

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