Name: | PIVOTAL SOFTWARE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Jul 2013 (12 years ago) |
Entity Number: | 4425129 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 3401 Hillview Avenue, Palo Alto, CA, United States, 94304 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
DAVID KOEPPEL | Chief Executive Officer | 3401 HILLVIEW AVENUE, PALO ALTO, CA, United States, 94304 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-26 | 2023-07-26 | Address | 3401 HILLVIEW AVENUE, PALO ALTO, CA, 94304, USA (Type of address: Chief Executive Officer) |
2023-07-26 | 2023-07-26 | Address | 875 HOWARD STREET, 5TH FLOOR, SAN FRANCISCO, CA, 94103, USA (Type of address: Chief Executive Officer) |
2017-07-10 | 2023-07-26 | Address | 875 HOWARD STREET, 5TH FLOOR, SAN FRANCISCO, CA, 94103, USA (Type of address: Chief Executive Officer) |
2017-01-12 | 2023-07-26 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2017-01-12 | 2023-07-26 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2015-07-14 | 2017-07-10 | Address | 3495 DEER CREEK ROAD, PALO ALTO, CA, 94304, USA (Type of address: Chief Executive Officer) |
2015-07-14 | 2017-07-10 | Address | 3495 DEER CREEK ROAD, PALO ALTO, CA, 94304, USA (Type of address: Principal Executive Office) |
2013-07-01 | 2017-01-12 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2013-07-01 | 2017-01-12 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230726002612 | 2023-07-26 | BIENNIAL STATEMENT | 2023-07-01 |
210720001501 | 2021-07-20 | BIENNIAL STATEMENT | 2021-07-20 |
190718060187 | 2019-07-18 | BIENNIAL STATEMENT | 2019-07-01 |
170710006140 | 2017-07-10 | BIENNIAL STATEMENT | 2017-07-01 |
170112000724 | 2017-01-12 | CERTIFICATE OF CHANGE | 2017-01-12 |
161212000288 | 2016-12-12 | ERRONEOUS ENTRY | 2016-12-12 |
DP-2251935 | 2016-10-26 | ANNULMENT OF AUTHORITY | 2016-10-26 |
150714006007 | 2015-07-14 | BIENNIAL STATEMENT | 2015-07-01 |
131118000015 | 2013-11-18 | CERTIFICATE OF AMENDMENT | 2013-11-18 |
130701000676 | 2013-07-01 | APPLICATION OF AUTHORITY | 2013-07-01 |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State