Search icon

MAGNITUDE SOFTWARE, INC.

Company Details

Name: MAGNITUDE SOFTWARE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Dec 2016 (8 years ago)
Date of dissolution: 30 Jan 2025
Entity Number: 5050879
ZIP code: 10528
County: Albany
Place of Formation: Delaware
Address: 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528
Principal Address: 8529 Six Forks Road, Suite 400, Raleigh, NC, United States, 27615

DOS Process Agent

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

Chief Executive Officer

Name Role Address
JAMES ANDREW TRIANDIFLOU Chief Executive Officer 7602 MCCRIMMON PARKWAY, CARY, NC, United States, 27519

History

Start date End date Type Value
2025-01-30 2025-01-30 Address 515 CONGRESS AVE, STE 1510, AUSTIN, TX, 78701, USA (Type of address: Chief Executive Officer)
2025-01-30 2025-01-30 Address 7602 MCCRIMMON PARKWAY, CARY, NC, 27519, USA (Type of address: Chief Executive Officer)
2024-12-03 2024-12-03 Address 515 CONGRESS AVE, STE 1510, AUSTIN, TX, 78701, USA (Type of address: Chief Executive Officer)
2024-12-03 2025-01-30 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2024-12-03 2024-12-03 Address 7602 MCCRIMMON PARKWAY, CARY, NC, 27519, USA (Type of address: Chief Executive Officer)
2024-12-03 2025-01-30 Address 7602 MCCRIMMON PARKWAY, CARY, NC, 27519, USA (Type of address: Chief Executive Officer)
2024-12-03 2025-01-30 Address 515 CONGRESS AVE, STE 1510, AUSTIN, TX, 78701, USA (Type of address: Chief Executive Officer)
2024-02-21 2024-12-03 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2024-02-21 2024-02-21 Address 515 CONGRESS AVE, STE 1510, AUSTIN, TX, 78701, USA (Type of address: Chief Executive Officer)
2024-02-21 2024-02-21 Address 7602 MCCRIMMON PARKWAY, CARY, NC, 27519, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250130017121 2025-01-30 CERTIFICATE OF TERMINATION 2025-01-30
241203005380 2024-12-03 BIENNIAL STATEMENT 2024-12-03
240221002437 2024-02-12 CERTIFICATE OF CHANGE BY ENTITY 2024-02-12
221222002351 2022-12-22 BIENNIAL STATEMENT 2022-12-01
201203060175 2020-12-03 BIENNIAL STATEMENT 2020-12-01
181203007096 2018-12-03 BIENNIAL STATEMENT 2018-12-01
161212000150 2016-12-12 APPLICATION OF AUTHORITY 2016-12-12

Date of last update: 24 Mar 2025

Sources: New York Secretary of State