Name: | BMC SOFTWARE FEDERAL, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 15 Aug 2014 (10 years ago) |
Entity Number: | 4622618 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-07-16 | 2024-08-05 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-08-05 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-08-01 | 2019-07-16 | Address | C/O CT CORPORATION SYSTEM, 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2014-08-15 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2014-08-15 | 2018-08-01 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240805004192 | 2024-08-05 | BIENNIAL STATEMENT | 2024-08-05 |
220801000725 | 2022-08-01 | BIENNIAL STATEMENT | 2022-08-01 |
200805061027 | 2020-08-05 | BIENNIAL STATEMENT | 2020-08-01 |
190716000009 | 2019-07-16 | CERTIFICATE OF CHANGE | 2019-07-16 |
SR-68478 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180801007235 | 2018-08-01 | BIENNIAL STATEMENT | 2018-08-01 |
160801007170 | 2016-08-01 | BIENNIAL STATEMENT | 2016-08-01 |
140815000580 | 2014-08-15 | APPLICATION OF AUTHORITY | 2014-08-15 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State