Search icon

DASSAULT SYSTEMES CORP.

Company Details

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

DOS Process Agent

Name Role Address
DASSAULT SYSTEMES CORP. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
LUDOVIC MONCHAL Chief Executive Officer 175 WYMAN STREET, WALTHAM, MA, United States, 02451

History

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)

Filings

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