Search icon

SOFTWARE REVIEW INC.

Company Details

Name: SOFTWARE REVIEW INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Feb 1990 (35 years ago)
Date of dissolution: 27 May 1997
Entity Number: 1426181
ZIP code: 11757
County: Suffolk
Place of Formation: New York
Address: 48 SUNRISE HIGHWAY, NORTH LINDENHURST, NY, United States, 11757

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WARREN GRIMM Chief Executive Officer 48 SUNRISE HIGHWAY, NORTH LINDENHURST, NY, United States, 11757

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 48 SUNRISE HIGHWAY, NORTH LINDENHURST, NY, United States, 11757

History

Start date End date Type Value
1990-02-27 1994-03-04 Address 48 SUNRISE HIGHWAY, NORTH LINDENHURST, NY, 11757, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
970527000340 1997-05-27 CERTIFICATE OF DISSOLUTION 1997-05-27
940304002666 1994-03-04 BIENNIAL STATEMENT 1994-02-01
930311003297 1993-03-11 BIENNIAL STATEMENT 1993-02-01
C112324-4 1990-02-27 CERTIFICATE OF INCORPORATION 1990-02-27

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9403850 Insurance 1994-08-17 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 0
Filing Date 1994-08-17
Termination Date 1995-11-13
Date Issue Joined 1994-09-07
Pretrial Conference Date 1995-05-05
Section 1332

Parties

Name SOFTWARE REVIEW INC.
Role Plaintiff
Name STATE FARM FIRE & CA
Role Defendant
9302368 Copyright 1993-05-25 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 0
Filing Date 1993-05-25
Termination Date 1994-12-05
Date Issue Joined 1993-07-01
Pretrial Conference Date 1994-06-15
Section 1338

Parties

Name BRODERBUND SOFTWARE,
Role Plaintiff
Name SOFTWARE REVIEW INC.
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State