Search icon

CORPORATE APPLICATION SOFTWARE, INC.

Headquarter

Company Details

Name: CORPORATE APPLICATION SOFTWARE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Jun 1988 (37 years ago)
Date of dissolution: 29 Mar 2010
Entity Number: 1271301
ZIP code: 12518
County: Rockland
Place of Formation: New York
Address: 7 MAILLER AVE, CORNWALL, NY, United States, 12518

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7 MAILLER AVE, CORNWALL, NY, United States, 12518

Chief Executive Officer

Name Role Address
BRUCE LOEFFEL Chief Executive Officer 7 MAILLER AVE, CORNWALL, NY, United States, 12518

Links between entities

Type:
Headquarter of
Company Number:
0858167
State:
CONNECTICUT

History

Start date End date Type Value
1993-09-21 2003-11-14 Address C/O BRUCE LOEFFEL, 107 HIGH AVENUE # 308, NYACK, NY, 10960, USA (Type of address: Principal Executive Office)
1993-09-21 2003-11-14 Address C/O BRUCE LOEFFEL, 107 HIGH AVENUE # 308, NYACK, NY, 10960, USA (Type of address: Service of Process)
1993-02-11 2003-11-14 Address 107 HIGH AVE #308, NYACK, NY, 10960, USA (Type of address: Chief Executive Officer)
1993-02-11 1993-09-21 Address 107 HIGH AVE #308, NYACK, NY, 10960, USA (Type of address: Principal Executive Office)
1993-02-11 1993-09-21 Address 107 HIGH AVE #308, NYACK, NY, 10960, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100329000071 2010-03-29 CERTIFICATE OF DISSOLUTION 2010-03-29
040628002034 2004-06-28 BIENNIAL STATEMENT 2004-06-01
031114002031 2003-11-14 BIENNIAL STATEMENT 2002-06-01
960618002099 1996-06-18 BIENNIAL STATEMENT 1996-06-01
930921002359 1993-09-21 BIENNIAL STATEMENT 1993-06-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State