Search icon

PILOT SOFTWARE, INC.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role
PROCESS ADDRESSEE RESIGNED DOS Process Agent

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

Chief Executive Officer

Name Role Address
JEFFREY WALKER Chief Executive Officer 48634 MILMONT DR, FREMONT, CA, United States, 94538

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State