Name: | DASSAULT SYSTEMES CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Jun 2015 (10 years ago) |
Entity Number: | 4774273 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 175 WYMAN STREET, WALTHAM, MA, United States, 02451 |
Name | Role | Address |
---|---|---|
DASSAULT SYSTEMES CORP. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
LUDOVIC MONCHAL | Chief Executive Officer | 175 WYMAN STREET, WALTHAM, MA, United States, 02451 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-07 | 2023-06-07 | Address | 175 WYMAN STREET, WALTHAM, MA, 02451, 1223, USA (Type of address: Chief Executive Officer) |
2023-06-07 | 2023-06-07 | Address | 175 WYMAN STREET, WALTHAM, MA, 02451, USA (Type of address: Chief Executive Officer) |
2019-06-06 | 2023-06-07 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-06-07 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2019-06-06 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2017-06-02 | 2023-06-07 | Address | 175 WYMAN STREET, WALTHAM, MA, 02451, 1223, USA (Type of address: Chief Executive Officer) |
2015-06-15 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2015-06-15 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230607003599 | 2023-06-07 | BIENNIAL STATEMENT | 2023-06-01 |
210715002125 | 2021-07-15 | BIENNIAL STATEMENT | 2021-07-15 |
190606060394 | 2019-06-06 | BIENNIAL STATEMENT | 2019-06-01 |
SR-71796 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-71795 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170602007203 | 2017-06-02 | BIENNIAL STATEMENT | 2017-06-01 |
150615000048 | 2015-06-15 | APPLICATION OF AUTHORITY | 2015-06-15 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State