CRICK SOFTWARE, INC.
Branch
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 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 Broadway STE R, 418 Broadway STE R, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
LINA HOWARTH | Chief Executive Officer | 1000 LAFAYETTE BLVD SUITE 1100, BRIDGEPORT, CT, United States, 06604 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 23 Mar 2025
Sources: New York Secretary of State