BCC SOFTWARE, INC.
Branch
Name: | BCC SOFTWARE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Jul 1993 (32 years ago) |
Date of dissolution: | 29 Jun 2016 |
Branch of: | BCC SOFTWARE, INC., Illinois (Company Number CORP_52291453) |
Entity Number: | 1739950 |
ZIP code: | 14623 |
County: | Monroe |
Place of Formation: | Illinois |
Address: | 75 JOSONS DR, ROCHESTER, NY, United States, 14623 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEMS | Agent | 111 8TH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 75 JOSONS DR, ROCHESTER, NY, United States, 14623 |
Name | Role | Address |
---|---|---|
KARL JON RUNSTROM | Chief Executive Officer | 75 JOSONS DR, ROCHESTER, NY, United States, 14623 |
Start date | End date | Type | Value |
---|---|---|---|
1996-01-17 | 2005-07-08 | Address | 3495 WINTON PLACE BLDG D, ROCHESTER, NY, 14623, 2807, USA (Type of address: Chief Executive Officer) |
1996-01-17 | 2005-07-08 | Address | 3495 WINTON PLACE BLDG D, ROCHESTER, NY, 14623, 2807, USA (Type of address: Principal Executive Office) |
1996-01-17 | 2005-07-08 | Address | 3495 WINTON PLACE BLDG D, ROCHESTER, NY, 14623, 2807, USA (Type of address: Service of Process) |
1993-07-07 | 1993-07-07 | Name | BUSINESS COMPUTER CENTER, INC. |
1993-07-07 | 1993-09-07 | Name | BUSINESS COMPUTER CENTER, INC. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2178646 | 2016-06-29 | ANNULMENT OF AUTHORITY | 2016-06-29 |
090717002574 | 2009-07-17 | BIENNIAL STATEMENT | 2009-07-01 |
070730002252 | 2007-07-30 | BIENNIAL STATEMENT | 2007-07-01 |
050930000308 | 2005-09-30 | CERTIFICATE OF CHANGE | 2005-09-30 |
050708002094 | 2005-07-08 | BIENNIAL STATEMENT | 2005-07-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State