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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 590 DANBURY ROAD, #2, RIDGEFIELD, CT, United States, 06877 |
Name | Role | Address |
---|---|---|
VINCENT J. LASORSA, JR. | Chief Executive Officer | 590 DANBURY RD, #2, RIDGEFIELD, CT, United States, 06877 |
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) |
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