Name: | SNAP SOFTWARE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 May 1992 (33 years ago) |
Date of dissolution: | 31 Jan 1994 |
Entity Number: | 1633895 |
ZIP code: | 10019 |
County: | Onondaga |
Place of Formation: | New Hampshire |
Principal Address: | 175 CANAL STREET, MANCHESTER, NH, United States, 03101 |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
C/O CT CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
JAMES R BENSMAN | Chief Executive Officer | 399 PEACHTREE ROAD NE, ATLANTA, GA, United States, 30326 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
940131000254 | 1994-01-31 | CERTIFICATE OF TERMINATION | 1994-01-31 |
930728002397 | 1993-07-28 | BIENNIAL STATEMENT | 1993-05-01 |
920505000182 | 1992-05-05 | APPLICATION OF AUTHORITY | 1992-05-05 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State