POPKIN SOFTWARE & SYSTEMS, INC.

Name: | POPKIN SOFTWARE & SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Dec 1995 (29 years ago) |
Entity Number: | 1982923 |
ZIP code: | 10007 |
County: | New York |
Place of Formation: | Delaware |
Address: | 11 PARK PLACE, 15TH FLOOR, NEW YORK, NY, United States, 10007 |
Name | Role | Address |
---|---|---|
RONALD SCHERMA | Chief Executive Officer | 11 PRAK PLACE, 15TH FLOOR, NEW YORK, NY, United States, 10007 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 11 PARK PLACE, 15TH FLOOR, NEW YORK, NY, United States, 10007 |
Start date | End date | Type | Value |
---|---|---|---|
1998-02-02 | 2000-01-12 | Address | 11 PARK PL, 15TH FL, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer) |
1998-02-02 | 2000-01-12 | Address | 11 PARK PL, 15TH FL, NEW YORK, NY, 10007, USA (Type of address: Principal Executive Office) |
1998-02-02 | 2000-01-12 | Address | 11 PARK PL, 15TH FL, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
1995-12-19 | 1998-02-02 | Address | 11 PARK PLACE ROOMS 1514-16, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040331002630 | 2004-03-31 | BIENNIAL STATEMENT | 2003-12-01 |
020109002471 | 2002-01-09 | BIENNIAL STATEMENT | 2001-12-01 |
000728000706 | 2000-07-28 | ERRONEOUS ENTRY | 2000-07-28 |
000112002469 | 2000-01-12 | BIENNIAL STATEMENT | 1999-12-01 |
DP-1461050 | 1999-12-29 | ANNULMENT OF AUTHORITY | 1999-12-29 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State