Name: | RED GATE SOFTWARE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Jul 2013 (12 years ago) |
Entity Number: | 4429694 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | California |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Principal Address: | 680 e colorado, suite 180 & 2nd floor #1814, PASADENA, CA, United States, 91101 |
Name | Role | Address |
---|---|---|
C/O NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS INC. | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
RYAN MCNITZKY | Chief Executive Officer | 680 E COLORADO BLVD, SUITE 180 & 2ND FLOOR #1814, PASADENA, CA, United States, 91101 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-21 | 2023-08-25 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2023-07-21 | 2023-08-25 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2023-02-12 | 2023-07-21 | Address | 144 W. COLORADO BOULEVARD, SUITE 200, PASADENA, CA, 91105, USA (Type of address: Service of Process) |
2013-07-11 | 2023-02-12 | Address | 144 W. COLORADO BOULEVARD, SUITE 200, PASADENA, CA, 91105, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230825000183 | 2023-08-25 | BIENNIAL STATEMENT | 2023-08-25 |
230721000214 | 2023-07-19 | CERTIFICATE OF CHANGE BY ENTITY | 2023-07-19 |
230212000019 | 2023-02-10 | CERTIFICATE OF PAYMENT OF TAXES | 2023-02-10 |
DP-2251958 | 2016-10-26 | ANNULMENT OF AUTHORITY | 2016-10-26 |
130711000800 | 2013-07-11 | APPLICATION OF AUTHORITY | 2013-07-11 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State