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
Name | Role | Address |
---|---|---|
LORA CHANG | Chief Executive Officer | 145 EAST 35TH STREET #3FE, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
LORA CHANGE | DOS Process Agent | 145 EAST 35TH STREET #3FE, NEW YORK, NY, United States, 10016 |
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) |
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