Software Ag, Inc. Overview
Software Ag, Inc. filed as a Foreign For-Profit Corporation in the State of Texas on Monday, May 18, 1981 and is approximately forty-three years old, according to public records filed with Texas Secretary of State. A corporate filing is called a foreign filing when an existing corporate entity files in a state other than the state they originally filed in. This does not necessarily mean that they are from outside the United States.
Sponsored
Learn More
D&B Reports Available for
Software Ag, Inc.
Network Visualizer
Advertisements
Key People
Who own Software Ag, Inc.
Name | |
---|---|
Kevin Niblock 2 |
Chief Executive Officer
President
CEO
Director
|
Robin Riedel 2 |
Vice President
NonTreas
Treasurer
|
W. Stanford Smith 3 |
Senior Vice Presiden
|
Kenneth L. McWilliams 3 |
Assistant Secretary
|
W. Stanford Smith 2 |
NonSec
Secretary
Senior Vp
Officer
|
Position Vacant 2 |
NonPres
|
Benno Quade 1 |
NonDir
|
Mark Edwards 7 |
President
Director
|
John J. Johnson 2 |
President
Director
|
Paul Orme-Smith 1 |
President
Director
|
Abdul Omar 2 |
Treasurer
|
Mark Cairns 1 |
Director
|
Kevin Routhier 1 |
Director
|
Dauglas W. McNitt |
Secretary
|
Arnd Zinnhardt |
Director
|
Christopher Tierney 2 |
Controller
|
Stan Smith 5 |
Senior Vice Presiden
|
Katherine E. Butler 2 |
|
Tod Weber 2 |
Chief Executive Officer
|
Showing 8 records out of 19
Known Addresses for Software Ag, Inc.
Corporate Filings for Software Ag, Inc.
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Inactive |
State: | Florida |
State ID: | 849296 |
Date Filed: | Monday, June 1, 1981 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 5109006 |
Date Filed: | Monday, May 18, 1981 |
Registered Agent | Corporation Service Company D/B/A Csc-Lawyers Incorporating Service Company |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Virginia |
State ID: | C7685-1992 |
Date Filed: | Friday, July 17, 1992 |
Registered Agent | The Corporation Trust Company of Nevada |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Active |
State: | New York |
Foreign State: | Virginia |
County: | NEW YORK |
State ID: | 1785809 |
Date Filed: | Friday, January 7, 1994 |
DOS Process | C/O Corporation Service Company |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
5/18/1981 | Legacy Filing | ||
7/27/1981 | Application For Amended Certificate Of Authority | ||
6/13/1983 | Change Of Registered Agent/Office | ||
8/31/1987 | Change Of Registered Agent/Office | ||
7/17/1992 | Foreign Qualification | ||
10/19/1992 | Change Of Registered Agent/Office | ||
7/19/1993 | Change Of Registered Agent/Office | ||
1/7/1994 | Name History/Actual | Software Ag of North America, Inc. | |
6/30/1994 | Registered Agent Change | PRENTICE-HALL CORP. SYSTEM, NV.,THE #E 502 E. JOHN STREET CARSON CITY NV 89706 RAJ | |
4/24/1997 | Application For Amended Certificate Of Authority | ||
4/28/1997 | Name History/Actual | Software Ag Americas, Inc. | |
5/16/1997 | Amendment | (2)PGS CHM SOFTWARE AG OF NORTH AMERICA, INC. CHMBV 00001 | |
8/11/1998 | Annual List | ||
2/24/1999 | Name History/Actual | Saga Software, Inc. | |
3/1/1999 | Application For Amended Certificate Of Authority | ||
3/11/1999 | Amendment | CERTIFIED COPY OF ARTICLES OF AMENDMENT FILED AMENDING CORPORATE NAME. (4)PGS. DMF SOFTWARE AG AMERICAS, INC. DMFBV 00002 | |
8/19/1999 | Annual List | ||
10/29/1999 | Registered Agent Address Change | CORPORATION TRUST COMPANY OF NEVAD KFA ONE EAST FIRST STREET RENO NV 89501 KFA | |
7/25/2000 | Annual List | ||
5/2/2001 | Application For Amended Certificate Of Authority | ||
5/3/2001 | Amendment | CERTIFIED COPY OF CERTIFICATE OF AMENDMENT FILED AMENDING CORPORATE NAME. (5)PGS. DMF SAGA SOFTWARE, INC. DMFBV { 00003 | |
7/5/2001 | Name History/Actual | Software Ag, Inc. | |
8/11/2001 | Annual List | ||
8/8/2002 | Annual List | ||
12/31/2002 | Public Information Report (PIR) | ||
7/9/2003 | Annual List | ||
12/31/2003 | Public Information Report (PIR) | ||
8/5/2004 | Annual List | List of Officers for 2004 to 2005 | |
12/31/2004 | Public Information Report (PIR) | ||
6/27/2005 | Annual List | ||
12/31/2005 | Public Information Report (PIR) | ||
7/17/2006 | Annual List | 06-07 | |
12/31/2006 | Public Information Report (PIR) | ||
7/16/2007 | Annual List | ||
8/1/2008 | Annual List | 2008-2009 | |
12/31/2008 | Public Information Report (PIR) | ||
4/2/2009 | Change of Registered Agent/Office | ||
4/3/2009 | Registered Agent Change | ||
7/24/2009 | Tax Forfeiture | ||
1/19/2010 | Annual List | ||
12/15/2010 | Annual List | ||
12/31/2010 | Public Information Report (PIR) | ||
12/31/2010 | Public Information Report (PIR) | ||
2/28/2012 | Annual List | ||
7/30/2012 | Annual List | ||
12/31/2012 | Public Information Report (PIR) | ||
7/31/2013 | Annual List | ||
12/31/2013 | Public Information Report (PIR) | ||
7/11/2014 | Registered Agent Change | ||
7/25/2014 | Annual List | ||
7/28/2015 | Annual List | ||
12/31/2015 | Public Information Report (PIR) | ||
12/31/2015 | Public Information Report (PIR) | ||
7/20/2016 | Annual List | ||
7/31/2017 | Annual List | ||
1/25/2018 | Registered Agent Change | ||
7/30/2018 | Annual List | ||
11/12/2018 | Reinstatement | ||
12/31/2018 | Public Information Report (PIR) | ||
12/31/2019 | Public Information Report (PIR) | ||
12/31/2020 | Public Information Report (PIR) | ||
12/31/2021 | Public Information Report (PIR) | ||
12/31/2022 | Public Information Report (PIR) |
Advertisements
Sources
Florida Department of State
Data last refreshed on Saturday, April 6, 2024
Data last refreshed on Saturday, April 6, 2024
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
New York Department of State
Data last refreshed on Friday, June 7, 2024
Data last refreshed on Friday, June 7, 2024
What next?
Follow
Receive an email notification when changes occur for Software Ag, Inc..
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Follow
Create Account
Create a free account to access additional details for Software Ag, Inc. and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
4
Known Addresses
11700 Plaza America Dr Reston, VA 20190
8822 Ridgeline Blvd Littleton, CO 80129
565 E Swedesford Rd Wayne, PA 19087
432 Lakeside Dr Sunnyvale, CA 94085
These addresses are known to be associated with Software Ag, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
4
Corporate Records