SIA SOFTWARE COMPANY, INC.

Name: | SIA SOFTWARE COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Jan 1995 (30 years ago) |
Date of dissolution: | 24 Feb 2009 |
Entity Number: | 1883687 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 16220 WOOD-RED RD NE, WOODINVILLE, WA, United States, 98072 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
JAMIE T. ENGEN | Chief Executive Officer | 16220 WOOD-RED RD NE, WOODINVILLE, WA, United States, 98072 |
Start date | End date | Type | Value |
---|---|---|---|
2003-01-27 | 2003-02-21 | Address | C/O MACKIE DESIGNS, 16220 WOOD-RED RD NE, WOODINVILLE, WA, 98072, USA (Type of address: Principal Executive Office) |
2003-01-27 | 2003-02-21 | Address | 16220 WOOD-RED RD NE, WOODINVILLE, WA, 98072, USA (Type of address: Chief Executive Officer) |
1999-01-26 | 2003-01-27 | Address | ONE MAIN STREET, WHITINSVILLE, MA, 01588, USA (Type of address: Principal Executive Office) |
1999-01-26 | 2000-06-28 | Address | ONE MAIN STREET, WHITINSVILLE, MA, 01588, USA (Type of address: Service of Process) |
1999-01-26 | 2003-01-27 | Address | ONE MAIN STREET, WHITINSVILLE, MA, 01588, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090224000276 | 2009-02-24 | CERTIFICATE OF DISSOLUTION | 2009-02-24 |
070105002944 | 2007-01-05 | BIENNIAL STATEMENT | 2007-01-01 |
050722002161 | 2005-07-22 | BIENNIAL STATEMENT | 2005-01-01 |
030221002724 | 2003-02-21 | BIENNIAL STATEMENT | 2003-01-01 |
030127002497 | 2003-01-27 | BIENNIAL STATEMENT | 2003-01-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State