Search icon

SARANAC SOFTWARE, INC.

Company Details

Name: SARANAC SOFTWARE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 May 1996 (29 years ago)
Date of dissolution: 14 Mar 2001
Entity Number: 2030474
ZIP code: 13202
County: Onondaga
Place of Formation: New York
Address: 241 WEST FAYETTE ST, SYRACUSE, NY, United States, 13202

Shares Details

Shares issued 10000000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
CURT F STILES Chief Executive Officer HCR BOX 534, TUPPER LAKE, NY, United States, 12986

DOS Process Agent

Name Role Address
JAMES L SONNEBORN DOS Process Agent 241 WEST FAYETTE ST, SYRACUSE, NY, United States, 13202

History

Start date End date Type Value
1996-12-04 1996-12-09 Shares Share type: PAR VALUE, Number of shares: 5000000, Par value: 0.01
1996-05-16 1996-12-04 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 1
1996-05-16 2000-06-05 Address 241 WEST FAYETTE STREET, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
010314000327 2001-03-14 CERTIFICATE OF DISSOLUTION 2001-03-14
000605002565 2000-06-05 BIENNIAL STATEMENT 2000-05-01
961223000017 1996-12-23 CERTIFICATE OF AMENDMENT 1996-12-23
961209000189 1996-12-09 CERTIFICATE OF AMENDMENT 1996-12-09
961204000052 1996-12-04 CERTIFICATE OF AMENDMENT 1996-12-04

Trademarks Section

Serial Number:
75321364
Mark:
POSTAGE PLUS
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
1997-07-09
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
POSTAGE PLUS

Goods And Services

For:
computer software for use in electronically dispensing postage that may be downloaded from a global computer network
First Use:
1997-06-08
International Classes:
009 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Date of last update: 14 Mar 2025

Sources: New York Secretary of State