Search icon

DATABASE SOFTWARE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DATABASE SOFTWARE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Jun 1986 (39 years ago)
Date of dissolution: 28 Aug 2003
Entity Number: 1090320
ZIP code: 10011
County: Kings
Place of Formation: Delaware
Principal Address: 4100 BOHANNON DRIVE, MENLO PARK, CA, United States, 94025
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
JEAN-YVES F. DEXMIER Chief Executive Officer 4100 BOHANNON DRIVE, MENLO PARK, CA, United States, 94025

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
1993-04-14 2000-01-31 Address 4100 BOHANNON DRIVE, MENLO PARK, CA, 94025, 1032, USA (Type of address: Chief Executive Officer)
1993-04-14 1999-10-28 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1988-09-13 2003-08-28 Name INFORMIX SOFTWARE, INC.
1986-09-10 1999-10-28 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1986-09-10 1993-04-14 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
030828000316 2003-08-28 CERTIFICATE OF AMENDMENT 2003-08-28
030828000610 2003-08-28 CERTIFICATE OF TERMINATION 2003-08-28
000713002399 2000-07-13 BIENNIAL STATEMENT 2000-06-01
000131002273 2000-01-31 BIENNIAL STATEMENT 1998-06-01
991028000935 1999-10-28 CERTIFICATE OF CHANGE 1999-10-28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State