Search icon

RED GATE SOFTWARE, INC.

Company Details

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

DOS Process Agent

Name Role Address
C/O NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS INC. Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
RYAN MCNITZKY Chief Executive Officer 680 E COLORADO BLVD, SUITE 180 & 2ND FLOOR #1814, PASADENA, CA, United States, 91101

History

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)

Filings

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