Name: | SOFTWARE CONNECTION USA INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Dec 1995 (29 years ago) |
Date of dissolution: | 09 Aug 2016 |
Entity Number: | 1983117 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 420 LEXINGTON AVE #1739, NEW YORK, NY, United States, 10017 |
Principal Address: | C/O BELL & CO LLP, 15E 26TH ST STE 1605, NEW YORK, NY, United States, 10010 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O TIBBY BLUM, ESQ. | DOS Process Agent | 420 LEXINGTON AVE #1739, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
DAVID HIRSCH | Chief Executive Officer | C/O BELL & CO LLP, 15 E 26TH ST #1605, NEW YORK, NY, United States, 10010 |
Start date | End date | Type | Value |
---|---|---|---|
2001-12-20 | 2004-09-14 | Address | 99 W HAWTHORNE AVE, STE L8, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer) |
2000-01-26 | 2001-12-20 | Address | 217-03 38TH AVENUE, BAYSIDE, NY, 11361, USA (Type of address: Chief Executive Officer) |
2000-01-26 | 2004-09-14 | Address | 99 WEST HAWTHORNE AVENUE, SUITE L-8, VALLEYSTREAM, NY, 11580, USA (Type of address: Principal Executive Office) |
1995-12-19 | 2004-09-14 | Address | 420 LEXINGTON AVENUE ROOM 1739, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160809000411 | 2016-08-09 | CERTIFICATE OF DISSOLUTION | 2016-08-09 |
040914002779 | 2004-09-14 | BIENNIAL STATEMENT | 2003-12-01 |
011220002106 | 2001-12-20 | BIENNIAL STATEMENT | 2001-12-01 |
000126002273 | 2000-01-26 | BIENNIAL STATEMENT | 1999-12-01 |
951219000391 | 1995-12-19 | CERTIFICATE OF INCORPORATION | 1995-12-19 |
Date of last update: 25 Feb 2025
Sources: New York Secretary of State