Name: | SEATED SOFTWARE |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Feb 2017 (8 years ago) |
Entity Number: | 5084502 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Foreign Legal Name: | SEATED, INC. |
Fictitious Name: | SEATED SOFTWARE |
Principal Address: | 259 ELM STREET, SUITE 200, SOMERVILLE, MA, United States, 02144 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
PATRICK DOBSON | Chief Executive Officer | 259 ELM STREET, SUITE 200, SOMERVILLE, MA, United States, 02144 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-03 | 2025-02-03 | Address | 223 BEDFORD AVE STE A, #2040, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer) |
2025-02-03 | 2025-02-03 | Address | 259 ELM STREET, SUITE 200, SOMERVILLE, MA, 02144, USA (Type of address: Chief Executive Officer) |
2021-06-02 | 2025-02-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2021-02-01 | 2025-02-03 | Address | 223 BEDFORD AVE STE A, #2040, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer) |
2017-02-13 | 2021-06-02 | Address | 217 BOWERY #5A, NEW YORK, NY, 10002, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250203004686 | 2025-02-03 | BIENNIAL STATEMENT | 2025-02-03 |
210602000774 | 2021-06-02 | CERTIFICATE OF CHANGE | 2021-06-02 |
210201061427 | 2021-02-01 | BIENNIAL STATEMENT | 2021-02-01 |
170213000688 | 2017-02-13 | APPLICATION OF AUTHORITY | 2017-02-13 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State