Search icon

SOFTLOGIC SOLUTIONS, INC.

Headquarter

Company Details

Name: SOFTLOGIC SOLUTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 May 1990 (35 years ago)
Date of dissolution: 27 Apr 2011
Entity Number: 1446583
ZIP code: 06877
County: Putnam
Place of Formation: New York
Address: 590 DANBURY ROAD, #2, RIDGEFIELD, CT, United States, 06877

Shares Details

Shares issued 100

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 590 DANBURY ROAD, #2, RIDGEFIELD, CT, United States, 06877

Chief Executive Officer

Name Role Address
VINCENT J. LASORSA, JR. Chief Executive Officer 590 DANBURY RD, #2, RIDGEFIELD, CT, United States, 06877

Links between entities

Type:
Headquarter of
Company Number:
0281259
State:
CONNECTICUT

History

Start date End date Type Value
2000-05-09 2002-05-08 Address 590 DAMBURY ROAD, #2, RIDGEFIELD, CT, 06877, 2722, USA (Type of address: Chief Executive Officer)
1996-05-16 2000-05-09 Address 590 DANBURY RD, 2, RIDGEFIELD, CT, 06877, 2722, USA (Type of address: Chief Executive Officer)
1996-05-16 2000-05-09 Address 590 DANBURY RD, 2, RIDGEFIELD, CT, 06877, 2722, USA (Type of address: Service of Process)
1996-05-16 2000-05-09 Address 590 DANBURY RD, 2, RIDGEFIELD, CT, 06877, 2722, USA (Type of address: Principal Executive Office)
1995-07-07 1996-05-16 Address 590 DANBURY ROAD, RIDGEFIELD, CT, 06877, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
DP-1973961 2011-04-27 DISSOLUTION BY PROCLAMATION 2011-04-27
020508002704 2002-05-08 BIENNIAL STATEMENT 2002-05-01
000509002420 2000-05-09 BIENNIAL STATEMENT 2000-05-01
980424002509 1998-04-24 BIENNIAL STATEMENT 1998-05-01
960516002056 1996-05-16 BIENNIAL STATEMENT 1996-05-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State