Name: | SOFTBYTE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Jan 1996 (29 years ago) |
Date of dissolution: | 27 Jan 2010 |
Entity Number: | 1989147 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Address: | 138 W 11TH STREET / #8, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 138 W 11TH STREET / #8, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
RASHID U. ABBASI | Chief Executive Officer | 138 W 11TH STREET / #8, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2003-12-23 | 2008-01-17 | Address | 138 W 11TH ST / #8, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2003-12-23 | 2008-01-17 | Address | 138 W 11TH ST / #8, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office) |
1996-01-10 | 2008-01-17 | Address | 138 WEST 11TH STREET NO. 8, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1811795 | 2010-01-27 | DISSOLUTION BY PROCLAMATION | 2010-01-27 |
080117002790 | 2008-01-17 | BIENNIAL STATEMENT | 2008-01-01 |
060208002592 | 2006-02-08 | BIENNIAL STATEMENT | 2006-01-01 |
031223002332 | 2003-12-23 | BIENNIAL STATEMENT | 2004-01-01 |
030103000104 | 2003-01-03 | ANNULMENT OF DISSOLUTION | 2003-01-03 |
DP-1507184 | 2000-12-27 | DISSOLUTION BY PROCLAMATION | 2000-12-27 |
960110000282 | 1996-01-10 | CERTIFICATE OF INCORPORATION | 1996-01-10 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State