Name: | SUGARCRM INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Nov 2013 (11 years ago) |
Date of dissolution: | 13 Jun 2019 |
Entity Number: | 4484020 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | California |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 10050 N. WOLFE RD, SW2-130, CUPERTINO, CA, United States, 95014 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
LARRY AUGUSTIN | Chief Executive Officer | 10050 N. WOLFE RD, SW2-130, CUPERTINO, CA, United States, 95014 |
Start date | End date | Type | Value |
---|---|---|---|
2017-06-05 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2017-06-05 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2013-11-07 | 2017-06-05 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190613000395 | 2019-06-13 | CERTIFICATE OF TERMINATION | 2019-06-13 |
SR-65483 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-65484 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
171102007005 | 2017-11-02 | BIENNIAL STATEMENT | 2017-11-01 |
170605000107 | 2017-06-05 | CERTIFICATE OF CHANGE | 2017-06-05 |
160921006323 | 2016-09-21 | BIENNIAL STATEMENT | 2015-11-01 |
131107000553 | 2013-11-07 | APPLICATION OF AUTHORITY | 2013-11-07 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State