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