Search icon

MICRO FOCUS GOVERNMENT SOLUTIONS LLC

Company Details

Name: MICRO FOCUS GOVERNMENT SOLUTIONS LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 Mar 2017 (8 years ago)
Entity Number: 5107947
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

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

Agent

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

History

Start date End date Type Value
2021-10-23 2023-03-28 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2021-10-23 2023-03-28 Address 80 STATE ST., ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2019-03-05 2021-10-23 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2021-10-23 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-03-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-03-24 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2017-03-24 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230328001758 2023-03-28 BIENNIAL STATEMENT 2023-03-01
211023000358 2021-10-22 CERTIFICATE OF CHANGE BY ENTITY 2021-10-22
210304060973 2021-03-04 BIENNIAL STATEMENT 2021-03-01
201202000478 2020-12-02 CERTIFICATE OF AMENDMENT 2020-12-02
190305061326 2019-03-05 BIENNIAL STATEMENT 2019-03-01
SR-78273 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-78272 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170324000109 2017-03-24 APPLICATION OF AUTHORITY 2017-03-24

Date of last update: 07 Mar 2025

Sources: New York Secretary of State