Search icon

AMERICAN SOFTWARE USA, INC.

Company Details

Name: AMERICAN SOFTWARE USA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Jan 1989 (36 years ago)
Date of dissolution: 15 Dec 2020
Entity Number: 1318515
ZIP code: 30305
County: Monroe
Place of Formation: Georgia
Address: 470 EAST PACES FERRY ROAD NE, ATLANTA, GA, United States, 30305
Principal Address: 470 EAST PACES FERRY RD., ATLANTA, GA, United States, 30305

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 470 EAST PACES FERRY ROAD NE, ATLANTA, GA, United States, 30305

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
JAMES C. EDENFIELD Chief Executive Officer 470 EAST PACES FERRY RD., ATLANTA, GA, United States, 30305

History

Start date End date Type Value
2019-01-28 2020-12-15 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2020-12-15 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2015-03-30 2017-01-27 Address 470 EAST PACES FERRY ROAD, ATLANTA, GA, 30305, USA (Type of address: Chief Executive Officer)
1999-10-13 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-10-13 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201215000052 2020-12-15 SURRENDER OF AUTHORITY 2020-12-15
SR-17408 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-17409 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170127006301 2017-01-27 BIENNIAL STATEMENT 2017-01-01
150330006135 2015-03-30 BIENNIAL STATEMENT 2015-01-01

Court Cases

Court Case Summary

Filing Date:
2005-07-27
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
AMERICAN SOFTWARE USA, INC.
Party Role:
Plaintiff
Party Role:
Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State