WEBROOT SOFTWARE, INC.
BranchDate of last update: 10 Mar 2025. Data updated weekly.
Entity Name: | WEBROOT SOFTWARE, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Withdrawn |
Date Formed: | 17 Apr 2006 |
Branch of: | WEBROOT SOFTWARE, INC., COLORADO (Company Number 19981200486) |
Business ALEI: | 0856354 |
Annual report due: | 17 Apr 2007 |
Business address: | 2560 55TH ST, BOULDER, CO, 80301 |
Place of Formation: | COLORADO |
Name | Role | Business address |
---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
CURTIS DAVID MOLL | Officer | 2560 55TH STREET, BOULDER, CO, 80301, United States | 2560 55TH STREET, BOULDER, CO, 80301, United States |
JOSHUA PACE | Officer | 2560 55TH STREET, BOULDER, CO, 80301, United States | 2560 55TH STREET, BOULDER, CO, 80301, United States |
PATRICK SUMMERS | Officer | 2560 55TH STREET, BOULDER, CO, 80301, United States | 40 RIVER ROAD, Pleasant Valley, CT, 06063, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0003423791 | 2007-03-27 | 2007-03-27 | Withdrawal | Certificate of Withdrawal | - |
0003194295 | 2006-04-17 | - | Business Registration | Certificate of Authority | - |
Sources: Connecticut's Official State Website
* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information