Search icon

BARRACUDA NETWORKS, INC.

Company Details

Name: BARRACUDA NETWORKS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 31 Jul 2015 (10 years ago)
Entity Number: 4798053
ZIP code: 12207
County: Albany
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 3175 S. WINCHESTER BLVD., CAMPBELL, CA, United States, 95008

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
HATEM NAGUIB Chief Executive Officer 3175 S. WINCHESTER BLVD., CAMPBELL, CA, United States, 95008

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
2023-07-17 2023-07-17 Address 3175 S. WINCHESTER BLVD., CAMPBELL, CA, 95008, USA (Type of address: Chief Executive Officer)
2017-07-06 2023-07-17 Address 3175 S. WINCHESTER BLVD., CAMPBELL, CA, 95008, USA (Type of address: Chief Executive Officer)
2016-01-14 2023-07-17 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2016-01-14 2023-07-17 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2015-07-31 2016-01-14 Address 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230717001748 2023-07-17 BIENNIAL STATEMENT 2023-07-01
190703060327 2019-07-03 BIENNIAL STATEMENT 2019-07-01
170706006356 2017-07-06 BIENNIAL STATEMENT 2017-07-01
160114000505 2016-01-14 CERTIFICATE OF CHANGE 2016-01-14
150731000435 2015-07-31 APPLICATION OF AUTHORITY 2015-07-31

Date of last update: 18 Feb 2025

Sources: New York Secretary of State