Search icon

VIASOFT, INC.

Company Details

Name: VIASOFT, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Aug 1988 (37 years ago)
Date of dissolution: 08 Jul 2011
Entity Number: 1283595
ZIP code: 34102
County: New York
Place of Formation: Delaware
Address: 1333 3RD AVE SOUTH, NAPLES, FL, United States, 34102

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1333 3RD AVE SOUTH, NAPLES, FL, United States, 34102

Chief Executive Officer

Name Role Address
ARTHUR L ALLEN Chief Executive Officer 1333 3RD AVE S, NAPLES, FL, United States, 34102

History

Start date End date Type Value
2000-09-18 2002-09-06 Address 4343 E CAMELBACK RD, STE 350, PHOENIX, AZ, 85018, USA (Type of address: Principal Executive Office)
2000-09-18 2002-09-06 Address 4343 E CAMELBACK RD, STE 350, PHOENIX, AZ, 85018, USA (Type of address: Service of Process)
1998-08-13 2000-09-18 Address 3033 NORTH 44TH STREET, SUITE 101, PHOENIX, AZ, 85018, USA (Type of address: Chief Executive Officer)
1993-12-10 1998-08-13 Address 3033 NORTH 44TH STREET, SUITE 101, PHOENIX, AZ, 85018, USA (Type of address: Chief Executive Officer)
1993-12-10 2000-09-18 Address 3033 NORTH 44TH STREET, SUITE 101, PHOENIX, AZ, 85018, USA (Type of address: Principal Executive Office)
1993-12-10 2000-09-18 Address 3033 NORTH 44TH STREET, SUITE 101, PHOENIX, AZ, 85018, USA (Type of address: Service of Process)
1988-08-10 1999-12-13 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1988-08-10 1993-12-10 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110708000823 2011-07-08 CERTIFICATE OF TERMINATION 2011-07-08
100826002326 2010-08-26 BIENNIAL STATEMENT 2010-08-01
081029002886 2008-10-29 BIENNIAL STATEMENT 2008-08-01
060922002828 2006-09-22 BIENNIAL STATEMENT 2006-08-01
020906002271 2002-09-06 BIENNIAL STATEMENT 2002-08-01
000918002152 2000-09-18 BIENNIAL STATEMENT 2000-08-01
991213000718 1999-12-13 CERTIFICATE OF CHANGE 1999-12-13
980813002622 1998-08-13 BIENNIAL STATEMENT 1998-08-01
961008002713 1996-10-08 BIENNIAL STATEMENT 1996-08-01
931210002244 1993-12-10 BIENNIAL STATEMENT 1993-08-01

Date of last update: 27 Feb 2025

Sources: New York Secretary of State