Search icon

SOFTREK CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: SOFTREK CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Aug 1987 (38 years ago)
Date of dissolution: 01 Jan 2012
Entity Number: 1197571
ZIP code: 14228
County: Erie
Place of Formation: New York
Address: 30 BRYANT WOODS NORTH, AMHERST, NY, United States, 14228

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID L. SPACONE Chief Executive Officer 30 BRYANT WOODS NORTH, AMHERST, NY, United States, 14228

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 30 BRYANT WOODS NORTH, AMHERST, NY, United States, 14228

History

Start date End date Type Value
2003-08-18 2007-08-13 Address 30 BRYANT WOODS NORTH, AMHERST, NY, 14228, USA (Type of address: Chief Executive Officer)
2001-08-20 2003-08-18 Address SOFTREK, 2350 NORTH FOREST RD STE 10A, GETZVILLE, NY, 14068, 1296, USA (Type of address: Principal Executive Office)
2001-08-20 2003-08-18 Address SOFTREK, 2350 NORTH FOREST RD STE 10A, GETZVILLE, NY, 14068, 1296, USA (Type of address: Service of Process)
1998-08-13 2003-08-18 Address 2350 NORTH FOREST RD, STE 10A, GETZVILLE, NY, 14068, 1296, USA (Type of address: Chief Executive Officer)
1998-08-13 2001-08-20 Address 2350 NORTH FOREST RD, STE 10A, GETZVILLE, NY, 14068, 1296, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
111227000504 2011-12-27 CERTIFICATE OF MERGER 2012-01-01
110902002498 2011-09-02 BIENNIAL STATEMENT 2011-08-01
090806002034 2009-08-06 BIENNIAL STATEMENT 2009-08-01
070813003447 2007-08-13 BIENNIAL STATEMENT 2007-08-01
051026002709 2005-10-26 BIENNIAL STATEMENT 2005-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State