Search icon

SERVICESOFT, INC.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
KANA SOFTWARE INC DOS Process Agent 181 CONSTITUTION DRIVE, MENLO PARK, CA, United States, 94025

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

Chief Executive Officer

Name Role Address
CHUCK BAY Chief Executive Officer 181 CONSTITUTION DRIVE, MENLO PARK, CA, United States, 94025

History

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.

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State