Search icon

NEXT SOFTWARE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NEXT SOFTWARE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Apr 1990 (35 years ago)
Date of dissolution: 11 May 2001
Entity Number: 1438123
ZIP code: 95014
County: New York
Place of Formation: California
Address: C/O APPLE COMPUTER, INC., ONE INFINITE LOOP M/S 3-TX, CUPERTINO, CA, United States, 95014
Principal Address: LEGAL DEPT, 900 CHESAPEAKE DR, REDWOOD CITY, CA, United States, 94063

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
STEVEN P. JOBS Chief Executive Officer 900 CHESAPEAKE DRIVE, REDWOOD CITY, CA, United States, 94063

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O APPLE COMPUTER, INC., ONE INFINITE LOOP M/S 3-TX, CUPERTINO, CA, United States, 95014

History

Start date End date Type Value
1997-04-07 2001-05-11 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
1997-04-07 2001-05-11 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
1995-03-15 1997-04-07 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)
1995-03-15 1997-04-07 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent)
1992-11-13 1995-03-15 Address 1 GULF & WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
010511000421 2001-05-11 SURRENDER OF AUTHORITY 2001-05-11
970407000187 1997-04-07 CERTIFICATE OF CHANGE 1997-04-07
960628000156 1996-06-28 CERTIFICATE OF AMENDMENT 1996-06-28
960506002626 1996-05-06 BIENNIAL STATEMENT 1996-04-01
950315000762 1995-03-15 CERTIFICATE OF CHANGE 1995-03-15

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State