PILOT SOFTWARE, INC.

Name: | PILOT SOFTWARE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Nov 1987 (38 years ago) |
Date of dissolution: | 26 Oct 2011 |
Entity Number: | 1215469 |
ZIP code: | 94538 |
County: | New York |
Place of Formation: | Delaware |
Address: | C/O ACCRUE SOFTWARE INC, 48634 MILMONT DR, FREMONT, CA, United States, 94538 |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
JEFFREY WALKER | Chief Executive Officer | 48634 MILMONT DR, FREMONT, CA, United States, 94538 |
Start date | End date | Type | Value |
---|---|---|---|
1999-11-22 | 2005-01-24 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1995-07-14 | 1999-11-22 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1995-07-14 | 1999-11-22 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1993-10-27 | 1995-07-14 | Address | 4 CENTRAL AVENUE, ALBANY, NY, 12210, USA (Type of address: Registered Agent) |
1993-10-27 | 1995-07-14 | Address | 40 BROAD STREET, BOSTON, MA, 02109, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2091259 | 2011-10-26 | ANNULMENT OF AUTHORITY | 2011-10-26 |
050124000127 | 2005-01-24 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2005-01-24 |
011213002504 | 2001-12-13 | BIENNIAL STATEMENT | 2001-11-01 |
991122001244 | 1999-11-22 | CERTIFICATE OF CHANGE | 1999-11-22 |
950714000014 | 1995-07-14 | CERTIFICATE OF CHANGE | 1995-07-14 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State