SOFT-NOZE USA, INC.

Name: | SOFT-NOZE USA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Jan 1991 (34 years ago) |
Entity Number: | 1504290 |
ZIP code: | 13340 |
County: | Herkimer |
Place of Formation: | New York |
Address: | 2216 BROAD ST, FRANKFORT, NY, United States, 13340 |
Shares Details
Shares issued 400
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BRETT B TRUETT | Chief Executive Officer | 2216 BROAD ST, FRANKFORT, NY, United States, 13340 |
Name | Role | Address |
---|---|---|
SOFT-NOZE USA, INC. | DOS Process Agent | 2216 BROAD ST, FRANKFORT, NY, United States, 13340 |
Start date | End date | Type | Value |
---|---|---|---|
1999-07-16 | 2021-01-25 | Address | 2216 BROAD ST, FRANKFORT, NY, 13340, USA (Type of address: Service of Process) |
1997-03-17 | 1999-07-16 | Address | 2422 CHENANGO RD, UTICA, NY, 13502, 5909, USA (Type of address: Chief Executive Officer) |
1997-03-17 | 1999-07-16 | Address | 2422 CHENANGO RD, UTICA, NY, 13502, 5909, USA (Type of address: Principal Executive Office) |
1993-06-25 | 1997-03-17 | Address | 2428 CHENANGO ROAD, UTICA, NY, 13502, 5909, USA (Type of address: Principal Executive Office) |
1993-06-25 | 1999-07-16 | Address | PO BOX 5039, UTICA, NY, 13505, 5039, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210125060398 | 2021-01-25 | BIENNIAL STATEMENT | 2021-01-01 |
150113006221 | 2015-01-13 | BIENNIAL STATEMENT | 2015-01-01 |
110201002692 | 2011-02-01 | BIENNIAL STATEMENT | 2011-01-01 |
090114003038 | 2009-01-14 | BIENNIAL STATEMENT | 2009-01-01 |
070810000235 | 2007-08-10 | CERTIFICATE OF CHANGE | 2007-08-10 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State