Name: | SOFT SOURCE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Aug 1993 (32 years ago) |
Date of dissolution: | 27 Jun 2001 |
Entity Number: | 1748750 |
ZIP code: | 14522 |
County: | Herkimer |
Place of Formation: | New York |
Address: | 5106 RUSHMORE RD, PALMYRA, NY, United States, 14522 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WAYNE A MCCLURE | DOS Process Agent | 5106 RUSHMORE RD, PALMYRA, NY, United States, 14522 |
Name | Role | Address |
---|---|---|
WAYNE A MCCLURE | Chief Executive Officer | 5106 RUSHMORE RD, PALMYRA, NY, United States, 14522 |
Start date | End date | Type | Value |
---|---|---|---|
1993-08-11 | 1996-06-18 | Address | RD #2, BOX 526, ILION, NY, 13357, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1562493 | 2001-06-27 | DISSOLUTION BY PROCLAMATION | 2001-06-27 |
990820002252 | 1999-08-20 | BIENNIAL STATEMENT | 1999-08-01 |
970813002515 | 1997-08-13 | BIENNIAL STATEMENT | 1997-08-01 |
960618002275 | 1996-06-18 | BIENNIAL STATEMENT | 1995-08-01 |
931206000144 | 1993-12-06 | CERTIFICATE OF AMENDMENT | 1993-12-06 |
930811000330 | 1993-08-11 | CERTIFICATE OF INCORPORATION | 1993-08-11 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State