Search icon

TRAPEZE SOFTWARE GROUP, INC.

Company Details

Name: TRAPEZE SOFTWARE GROUP, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 18 Sep 2015 (9 years ago)
Entity Number: 4822114
ZIP code: 10528
County: New York
Place of Formation: Delaware
Principal Address: 5265 ROCKWELL DRIVE N.E, CEDAR RAPIDS, IA, United States, 52402
Address: 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

DOS Process Agent

Name Role Address
C/O UNITED AGENT GROUP INC. DOS Process Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

Agent

Name Role Address
UNITED AGENT GROUP INC. Agent 600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528

Chief Executive Officer

Name Role Address
MARK MILLER Chief Executive Officer 5265 ROCKWELL DRIVE N.E, CEDAR RAPIDS, IA, United States, 52402

History

Start date End date Type Value
2023-09-01 2023-09-01 Address 5265 ROCKWELL DRIVE N.E, CEDAR RAPIDS, IA, 52402, USA (Type of address: Chief Executive Officer)
2019-01-28 2023-09-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-09-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-09-05 2023-09-01 Address 5265 ROCKWELL DRIVE N.E, CEDAR RAPIDS, IA, 52402, USA (Type of address: Chief Executive Officer)
2015-09-18 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2015-09-18 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230901008467 2023-09-01 BIENNIAL STATEMENT 2023-09-01
210901000897 2021-09-01 BIENNIAL STATEMENT 2021-09-01
190903063498 2019-09-03 BIENNIAL STATEMENT 2019-09-01
SR-72930 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-72929 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170905007442 2017-09-05 BIENNIAL STATEMENT 2017-09-01
150918000567 2015-09-18 APPLICATION OF AUTHORITY 2015-09-18

Date of last update: 01 Feb 2025

Sources: New York Secretary of State