Search icon

SOFTWARE EXPRESSIONS, INC.

Company Details

Name: SOFTWARE EXPRESSIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 May 1996 (29 years ago)
Date of dissolution: 18 Jan 2002
Entity Number: 2031590
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 145 EAST 35TH STREET #3FE, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
LORA CHANG Chief Executive Officer 145 EAST 35TH STREET #3FE, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
LORA CHANGE DOS Process Agent 145 EAST 35TH STREET #3FE, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
1996-05-20 2000-05-15 Address ATTN DAVID FERBER, ESQ., 530 FIFTH AVENUE, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
020118000931 2002-01-18 CERTIFICATE OF DISSOLUTION 2002-01-18
000515002445 2000-05-15 BIENNIAL STATEMENT 2000-05-01
960520000563 1996-05-20 CERTIFICATE OF INCORPORATION 1996-05-20

Date of last update: 21 Jan 2025

Sources: New York Secretary of State