Name: | SOFTWORKS SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Feb 1992 (33 years ago) |
Entity Number: | 1614834 |
ZIP code: | 13078 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 6311 WESTERLY TERR., JAMESVILLE, NY, United States, 13078 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN WENGERT | DOS Process Agent | 6311 WESTERLY TERR., JAMESVILLE, NY, United States, 13078 |
Name | Role | Address |
---|---|---|
JOHN WENGERT | Chief Executive Officer | 6311 WESTERLY TERR., JAMESVILLE, NY, United States, 13078 |
Start date | End date | Type | Value |
---|---|---|---|
1993-03-09 | 1998-02-27 | Address | 9588 TAGUS LANE, BREWERTON, NY, 13029, USA (Type of address: Chief Executive Officer) |
1993-03-09 | 1998-02-27 | Address | 9588 TAGUS LANE, BREWERTON, NY, 13029, USA (Type of address: Principal Executive Office) |
1993-03-09 | 1998-02-27 | Address | 9588 TAGUS LANE, BREWERTON, NY, 13029, USA (Type of address: Service of Process) |
1992-02-21 | 1993-03-09 | Address | 9588 TAGUS LANE, BREWERTON, NY, 13029, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140604002308 | 2014-06-04 | BIENNIAL STATEMENT | 2014-02-01 |
120606002789 | 2012-06-06 | BIENNIAL STATEMENT | 2012-02-01 |
100311002024 | 2010-03-11 | BIENNIAL STATEMENT | 2010-02-01 |
080319002840 | 2008-03-19 | BIENNIAL STATEMENT | 2008-02-01 |
060405002685 | 2006-04-05 | BIENNIAL STATEMENT | 2006-02-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State