Search icon

SNEAKERS SOFTWARE, INC.

Company Details

Name: SNEAKERS SOFTWARE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jun 1996 (29 years ago)
Entity Number: 2036782
ZIP code: 10606
County: New York
Place of Formation: New Jersey
Principal Address: 519 8TH AVE, ROOM 812, NEW YORK, NY, United States, 10018
Address: 10 BANK STREET SUITE 560, WHITE PLAINS, NY, United States, 10606

Agent

Name Role Address
UNITED CORPORATE SERVICES, INC. Agent 10 BANK STREET SUITE 550, WHITE PLAINS, NY, 10606

DOS Process Agent

Name Role Address
C/O UNITED CORPORATE SERVICES, INC. DOS Process Agent 10 BANK STREET SUITE 560, WHITE PLAINS, NY, United States, 10606

Chief Executive Officer

Name Role Address
PAUL R GREENMAN Chief Executive Officer 519 8TH AVE ROOM 812, NEW YORK, NY, United States, 10018

Form 5500 Series

Employer Identification Number (EIN):
222868534
Plan Year:
2011
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
20
Sponsors DBA Name:
SNEAKERS SOFTWARE, INC.
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
23
Sponsors DBA Name:
SNEAKERS SOFTWARE, INC.
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
19
Sponsors Telephone Number:

History

Start date End date Type Value
2010-03-08 2011-11-18 Address 519 8TH AVENUE #812, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2008-06-16 2010-03-08 Address 252 W 30TH ST APT 4A, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2008-06-16 2012-08-09 Address 519 8TH AVE, ROOM 812, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2004-06-18 2008-06-16 Address 352 W 30TH ST, APT 4-A, NEW YORK, NY, 10001, 2704, USA (Type of address: Service of Process)
2004-06-18 2008-06-16 Address 135 W 29TH ST, SUITE 701, NEW YORK, NY, 10001, 5170, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
120809002090 2012-08-09 BIENNIAL STATEMENT 2012-06-01
111118000224 2011-11-18 CERTIFICATE OF CHANGE 2011-11-18
100308000201 2010-03-08 CERTIFICATE OF CHANGE 2010-03-08
080616002601 2008-06-16 BIENNIAL STATEMENT 2008-06-01
061215002866 2006-12-15 BIENNIAL STATEMENT 2006-06-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
HHSN263200900613P
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
89375.00
Base And Exercised Options Value:
89375.00
Base And All Options Value:
89375.00
Awarding Agency Name:
Department of Health and Human Services
Performance Start Date:
2009-05-01
Description:
PER SEAT SOFTWARE LICENSE - VETERINARY ANIMAL TRACKING
Naics Code:
511210: SOFTWARE PUBLISHERS
Product Or Service Code:
7030: ADP SOFTWARE

Court Cases

Court Case Summary

Filing Date:
2004-07-29
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Trademark

Parties

Party Name:
SNEAKERS SOFTWARE, INC.
Party Role:
Plaintiff
Party Name:
DVM PHARMACEUTICALS, INC.
Party Role:
Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State