Cloud Software Group, Inc. Overview
Cloud Software Group, Inc. filed as a Statement & Designation By Foreign Corporation in the State of California on Thursday, July 15, 1999 and is approximately twenty-five years old, as recorded in documents filed with California 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
Cloud Software Group, Inc.
Network Visualizer
Advertisements
Key People
Who own Cloud Software Group, Inc.
Name | |
---|---|
Murray Rode 2 |
President
Chief Executive Officer
CEO
CFO
Director
Executive Vp
Chief Executive Officer
Chief Operating Officer
COO
|
William R. Hughes 8 |
President
Director
Secretary
Executive Vp
Vice President
Executive Vice Presi
General Counsel
Executive Vice President
|
Kijewski Joseph |
President
|
Thomas Berquist 3 |
Treasurer
CFO
Chief Financial Officer
|
Alex Kolar 2 |
Director
Asecretary
|
Robert F. Smith |
Director
Chairman
|
Michael Klayko |
Director
|
Betty Hung |
Director
|
Maneet S. Saroya |
Director
|
Steven White |
Director
|
John Stalder |
Director
|
Thomas F. Krause |
|
Vivek Ranavide |
Founder
Chairman
|
Vivek Y. Ranadive 9 |
Chairman
President
CEO
Director
|
Joseph A. Kijewski |
President
Director
|
Ronojoy Gupta |
President
|
James Johnson 1 |
CFO
Senior Vice Presiden
|
Matt Langdon |
CFO
Treasurer
Director
Chief Financial Officer
|
Sydney Carey 2 |
Treasurer
Senior Vp
Vice President
Controller
Chief Financial Officer
|
Laura Malinasky 2 |
Director
|
Murat Sonmez |
Director
Vice President
|
Naren Gupta |
Director
|
Thomas Laffey |
Director
Executive Vp
Vice President
Executive Vice President
|
Bernard J. Bourigeaud |
Director
|
Eric Cw Dunn |
Director
|
Naren Gupla |
Director
|
Peter Job |
Director
|
Philip K. Wood |
Director
|
Brian N. Sheth |
Director
|
James M. Ford |
Director
|
Martin A. Taylor |
Director
|
Clifford K. Chiu |
Director
|
Christopher Ahlberg |
Executive Vp
|
Mural Sonmez |
Executive Vp
|
Bob Stefanski |
Executive Vp
|
Ram Menon |
Executive Vp
Vice President
|
Troy Mitchell |
Vice President
|
Rammohan Menon |
Vice President
|
Brent Hogenson |
Vice President
|
Ganesh Vaidyanathan |
Vice President
|
Rajnish Verma |
Vice President
Executive Vice President
|
Matt Quinn |
Vice President
|
Alex Kolah |
Assistant Secretary
|
Phil Martin |
Assistant Secretary
|
Nicole Janson Ebeling |
Assistant Secretary
|
Thomas Been |
Cmo
|
Showing 8 records out of 46
Other Companies for Cloud Software Group, Inc.
Cloud Software Group, Inc. is listed as an officer of another company.
Name | Status | Incorporated | Key People | Role |
---|---|---|---|---|
Tibco Software Holdings LLC |
Inactive
|
2008 |
2
|
Member
|
Known Addresses for Cloud Software Group, Inc.
120 W 45th St
New York, NY 10036
5555 Glenridge Connector
Atlanta, GA 30342
111 8th Ave
New York, NY 10011
212 Elm St
Somerville, MA 02144
475 N Martingale Rd
Schaumburg, IL 60173
3303 Hillview Ave
Palo Alto, CA 94304
4 Cambridge Ctr
Cambridge, MA 02142
200 W Franklin St
Chapel Hill, NC 27516
281 Summer St
Boston, MA 02210
PO Box 51565
Palo Alto, CA 94303
Corporate Filings for Cloud Software Group, Inc.
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | F00000004765 |
Date Filed: | Wednesday, August 23, 2000 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 12977006 |
Date Filed: | Monday, December 6, 1999 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Delaware |
State ID: | 02169645 |
Date Filed: | Thursday, July 15, 1999 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Delaware |
State ID: | 03318742 |
Date Filed: | Thursday, September 9, 2010 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 801316520 |
Date Filed: | Thursday, September 9, 2010 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Inactive Revoked |
State: | Nevada |
Foreign State: | Delaware |
State ID: | E0399282010-8 |
Date Filed: | Wednesday, August 18, 2010 |
Date Expired: | Tuesday, September 1, 2015 |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Active |
State: | New York |
Foreign State: | Delaware |
County: | NEW YORK |
State ID: | 2531218 |
Date Filed: | Thursday, July 13, 2000 |
DOS Process | Tibco Software Inc. |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
12/6/1999 | Application For Certificate Of Authority | ||
7/13/2000 | Name History/Actual | Tibco Software Inc. | |
12/31/2002 | Public Information Report (PIR) | ||
12/31/2003 | Public Information Report (PIR) | ||
12/31/2004 | Public Information Report (PIR) | ||
12/31/2005 | Public Information Report (PIR) | ||
12/31/2006 | Public Information Report (PIR) | ||
12/31/2007 | Public Information Report (PIR) | ||
12/31/2008 | Public Information Report (PIR) | ||
12/31/2009 | Public Information Report (PIR) | ||
4/19/2010 | Change of Name or Address by Registered Agent | ||
8/18/2010 | Foreign Qualification | Initial Stock Value: Par Value Shares: 1,200,000,000 Value: $ 0.001 No Par Value Shares: 0 ----------------------------------------------------------------- Total Authorized Capital: $ 1,200,000.00 | |
8/18/2010 | Initial List | ||
8/18/2010 | Miscellaneous | GS FROM HOME STATE | |
9/9/2010 | Application for Registration | ||
12/31/2010 | Public Information Report (PIR) | ||
1/23/2012 | Annual List | 11/12 | |
10/24/2012 | Annual List | 12-13 | |
12/31/2012 | Public Information Report (PIR) | ||
9/12/2013 | Annual List | ||
12/2/2013 | Change of Name or Address by Registered Agent | ||
12/2/2013 | Change of Name or Address by Registered Agent | ||
12/31/2013 | Public Information Report (PIR) | ||
12/31/2013 | Public Information Report (PIR) | ||
12/31/2014 | Public Information Report (PIR) | ||
12/31/2014 | Public Information Report (PIR) | ||
12/31/2014 | Public Information Report (PIR) | ||
12/31/2015 | Public Information Report (PIR) | ||
12/31/2015 | Public Information Report (PIR) | ||
12/31/2015 | Public Information Report (PIR) | ||
12/31/2015 | Public Information Report (PIR) | ||
12/31/2016 | Public Information Report (PIR) | ||
12/31/2016 | Public Information Report (PIR) | ||
12/31/2018 | Public Information Report (PIR) | ||
12/31/2018 | Public Information Report (PIR) | ||
12/31/2019 | Public Information Report (PIR) | ||
12/31/2019 | Public Information Report (PIR) | ||
12/31/2021 | Public Information Report (PIR) | ||
12/31/2022 | Public Information Report (PIR) |
Trademarks for Cloud Software Group, Inc.
Serial Number:
78981023
Drawing Code: 4000
|
|
Serial Number:
77293985
Drawing Code: 4000
|
|
Serial Number:
76515955
Drawing Code: 1000
|
|
Serial Number:
78390284
Drawing Code: 4000
|
|
Serial Number:
85845333
Drawing Code: 3000
|
|
Serial Number:
78261022
Drawing Code: 1000
|
|
Serial Number:
76491322
Drawing Code: 5000
|
|
Serial Number:
85845332
Drawing Code: 4000
|
|
Serial Number:
78699205
Drawing Code: 4000
|
|
Serial Number:
77346649
Drawing Code: 4000
|
Advertisements
Sources
Florida Department of State
Data last refreshed on Saturday, April 6, 2024
Data last refreshed on Saturday, April 6, 2024
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
New York Department of State
Data last refreshed on Monday, April 8, 2024
Data last refreshed on Monday, April 8, 2024
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
What next?
Follow
Receive an email notification when changes occur for Cloud Software Group, 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 Cloud Software Group, 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
10
Known Addresses
120 W 45th St New York, NY 10036
5555 Glenridge Connector Atlanta, GA 30342
111 8th Ave New York, NY 10011
212 Elm St Somerville, MA 02144
475 N Martingale Rd Schaumburg, IL 60173
3303 Hillview Ave Palo Alto, CA 94304
4 Cambridge Ctr Cambridge, MA 02142
200 W Franklin St Chapel Hill, NC 27516
281 Summer St Boston, MA 02210
PO Box 51565 Palo Alto, CA 94303
These addresses are known to be associated with Cloud Software Group, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
7
Corporate Records