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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1333 3RD AVE SOUTH, NAPLES, FL, United States, 34102 |
Name | Role | Address |
---|---|---|
ARTHUR L ALLEN | Chief Executive Officer | 1333 3RD AVE S, NAPLES, FL, United States, 34102 |
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) |
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