SERVICESOFT, INC.

Name: | SERVICESOFT, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Jun 1990 (35 years ago) |
Date of dissolution: | 30 Jun 2004 |
Entity Number: | 1451936 |
ZIP code: | 94025 |
County: | New York |
Place of Formation: | Delaware |
Address: | 181 CONSTITUTION DRIVE, MENLO PARK, CA, United States, 94025 |
Name | Role | Address |
---|---|---|
KANA SOFTWARE INC | DOS Process Agent | 181 CONSTITUTION DRIVE, MENLO PARK, CA, United States, 94025 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
CHUCK BAY | Chief Executive Officer | 181 CONSTITUTION DRIVE, MENLO PARK, CA, United States, 94025 |
Start date | End date | Type | Value |
---|---|---|---|
1999-10-21 | 2002-08-30 | Address | 2 APPLE HILL DR., NATICK, MA, 01760, USA (Type of address: Chief Executive Officer) |
1999-10-21 | 2002-08-30 | Address | 111 EIGHTH AVE., NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-10-21 | 2002-08-30 | Address | 2 APPLE HILL DR., NATICK, MA, 01760, USA (Type of address: Principal Executive Office) |
1999-10-01 | 1999-10-21 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-03-11 | 2000-08-17 | Name | SERVICESOFT TECHNOLOGIES, INC. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1735669 | 2004-06-30 | ANNULMENT OF AUTHORITY | 2004-06-30 |
020830002149 | 2002-08-30 | BIENNIAL STATEMENT | 2002-06-01 |
000817000417 | 2000-08-17 | CERTIFICATE OF AMENDMENT | 2000-08-17 |
000707002345 | 2000-07-07 | BIENNIAL STATEMENT | 2000-06-01 |
991021002379 | 1999-10-21 | BIENNIAL STATEMENT | 1998-06-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State