Search icon

CRICK SOFTWARE, INC.

Branch
Company claim

Is this your business?

Get access!

Company Details

Name: CRICK SOFTWARE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jun 2019 (6 years ago)
Branch of: CRICK SOFTWARE, INC., Washington (Company Number undefined602110655)
Entity Number: 5577022
ZIP code: 12207
County: Kings
Place of Formation: Washington
Address: 418 Broadway STE R, 418 Broadway STE R, Albany, NY, United States, 12207
Principal Address: 1000 Lafayette Blvd Suite 1100, Bridgeport, CT, United States, 06604

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 Broadway STE R, 418 Broadway STE R, Albany, NY, United States, 12207

Chief Executive Officer

Name Role Address
LINA HOWARTH Chief Executive Officer 1000 LAFAYETTE BLVD SUITE 1100, BRIDGEPORT, CT, United States, 06604

History

Start date End date Type Value
2025-06-06 2025-06-06 Address 1000 LAFAYETTE BLVD SUITE 1100, BRIDGEPORT, CT 06604 US, BRIDGEPORT, CT, 06840, USA (Type of address: Chief Executive Officer)
2025-06-06 2025-06-06 Address 1000 LAFAYETTE BLVD SUITE 1100, BRIDGEPORT, CT, 06604, USA (Type of address: Chief Executive Officer)
2024-10-28 2025-06-06 Address 1000 LAFAYETTE BLVD SUITE 1100, BRIDGEPORT, CT, 06604, USA (Type of address: Chief Executive Officer)
2024-10-28 2025-06-06 Address 418 Broadway STE R, 418 Broadway STE R, Albany, NY, 12207, USA (Type of address: Service of Process)
2019-06-25 2024-10-28 Address ATTN: NEIL ANDREW, 191 POST ROAD WEST, WESTPORT, CT, 06880, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250606002430 2025-06-06 BIENNIAL STATEMENT 2025-06-06
241028002033 2024-10-28 BIENNIAL STATEMENT 2024-10-28
190625000357 2019-06-25 APPLICATION OF AUTHORITY 2019-06-25

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 23 Mar 2025

Sources: New York Secretary of State