Search icon

DESCARTES SYSTEMS (NY), INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DESCARTES SYSTEMS (NY), INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Nov 1989 (36 years ago)
Date of dissolution: 02 Jul 1999
Entity Number: 1400626
ZIP code: 11501
County: Nassau
Place of Formation: New York
Address: 250 OLD COUNTRY ROAD SUITE 402, MINEOLA, NY, United States, 11501
Principal Address: 250 OLD COUNTRY RD STE 402, MINEOLA, NY, United States, 11501

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O DAVID LICHTENSTEIN DOS Process Agent 250 OLD COUNTRY ROAD SUITE 402, MINEOLA, NY, United States, 11501

Chief Executive Officer

Name Role Address
KENNETH BOB Chief Executive Officer 250 OLD COUNTRY RD STE 402, MINEOLA, NY, United States, 11501

History

Start date End date Type Value
1998-06-26 1999-03-31 Name DESCARTES SYSTEMS LIGHTSTONE, INC.
1997-02-25 1998-06-26 Shares Share type: PAR VALUE, Number of shares: 5000000, Par value: 0.01
1992-11-24 1997-02-25 Address 250 OLD COUNTRY RD STE 402, MINEOLA, NY, 11501, 4253, USA (Type of address: Service of Process)
1989-11-16 1998-06-26 Name LIGHTSTONE GROUP, INC.
1989-11-16 1997-02-25 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
990702000529 1999-07-02 CERTIFICATE OF MERGER 1999-07-02
990331000670 1999-03-31 CERTIFICATE OF AMENDMENT 1999-03-31
980626000080 1998-06-26 CERTIFICATE OF MERGER 1998-06-26
971104002161 1997-11-04 BIENNIAL STATEMENT 1997-11-01
970225000557 1997-02-25 CERTIFICATE OF AMENDMENT 1997-02-25

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State