Entity Name: | CODE RED SOFTWARE INC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 21 Jul 2008 (17 years ago) |
Document Number: | F08000003223 |
FEI/EIN Number | 201823524 |
Address: | 10 Milk Street, 10th Floor, BOSTON, MA, 02108, US |
Mail Address: | 45 Glover Avenue, c/o FACTSET, Norwalk, CT, 06850, US |
Place of Formation: | MASSACHUSETTS |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
Moskoff Greg | President | 45 Glover Ave, Norwalk, CT, 06850 |
Name | Role | Address |
---|---|---|
Stern Rachel Rebecca | Secretary | 45 Glover Avenue, Norwalk, CT, 06850 |
Name | Role | Address |
---|---|---|
Suh Chai | Treasurer | 45 Glover Ave, Norwalk, CT, 06850 |
Name | Role | Address |
---|---|---|
Daly Brian | Vice President | 45 Glover Ave., Norwalk, CT, 06850 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2020-04-28 | 10 Milk Street, 10th Floor, BOSTON, MA 02108 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-25 | 10 Milk Street, 10th Floor, BOSTON, MA 02108 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-04 |
ANNUAL REPORT | 2023-03-08 |
ANNUAL REPORT | 2022-03-03 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-04-28 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-01-12 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State