Search icon

SOFTWARE CONNECTION USA INC.

Company Details

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

DOS Process Agent

Name Role Address
C/O TIBBY BLUM, ESQ. DOS Process Agent 420 LEXINGTON AVE #1739, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
DAVID HIRSCH Chief Executive Officer C/O BELL & CO LLP, 15 E 26TH ST #1605, NEW YORK, NY, United States, 10010

History

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)

Filings

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