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 |
Name | Role | Address |
---|---|---|
C/O UNITED AGENT GROUP INC. | DOS Process Agent | 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
UNITED AGENT GROUP INC. | Agent | 600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528 |
Name | Role | Address |
---|---|---|
MARK MILLER | Chief Executive Officer | 5265 ROCKWELL DRIVE N.E, CEDAR RAPIDS, IA, United States, 52402 |
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) |
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