Name: | VECTOR SOFTWARE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Mar 1987 (38 years ago) |
Date of dissolution: | 23 Sep 1998 |
Entity Number: | 1155104 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 681 RIVER ROAD, COS COB, CT, United States, 06807 |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Name | Role | Address |
---|---|---|
ANTHONY G. ABBOTT | Chief Executive Officer | 681 RIVER ROAD, COS COB, CT, United States, 06807 |
Start date | End date | Type | Value |
---|---|---|---|
1987-03-20 | 1998-04-10 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1409450 | 1998-09-23 | ANNULMENT OF AUTHORITY | 1998-09-23 |
980410000593 | 1998-04-10 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 1998-04-10 |
940329002655 | 1994-03-29 | BIENNIAL STATEMENT | 1994-03-01 |
930527002465 | 1993-05-27 | BIENNIAL STATEMENT | 1993-03-01 |
B473088-5 | 1987-03-20 | APPLICATION OF AUTHORITY | 1987-03-20 |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State