Search icon

COCREATE SOFTWARE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: COCREATE SOFTWARE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Jul 1998 (27 years ago)
Date of dissolution: 07 Jan 2009
Entity Number: 2281549
ZIP code: 10011
County: Albany
Place of Formation: California
Principal Address: 140 KENDRICK ST, NEEDHAM, MA, United States, 02494
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
CORNELIUS F MOSES, III Chief Executive Officer 140 KENDRICK ST, NEEDHAM, MA, United States, 02494

DOS Process Agent

Name Role Address
C/O CT CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2002-12-02 2008-03-07 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2002-12-02 2008-03-07 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2002-08-01 2008-07-30 Address 3801 AUTOMATION WAY #110, FORT COLLINS, CO, 80525, USA (Type of address: Chief Executive Officer)
2000-08-02 2008-07-30 Address 3801 AUTOMATION WAY, SUITE 110, FORT COLLINS, CO, 80525, USA (Type of address: Principal Executive Office)
2000-08-02 2002-08-01 Address 3801 AUTOMATION WAY, SUITE 110, FORT COLLINS, CO, 80525, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
090107000751 2009-01-07 CERTIFICATE OF TERMINATION 2009-01-07
080730002516 2008-07-30 BIENNIAL STATEMENT 2008-07-01
080307000003 2008-03-07 CERTIFICATE OF CHANGE 2008-03-07
060718002399 2006-07-18 BIENNIAL STATEMENT 2006-07-01
040809002620 2004-08-09 BIENNIAL STATEMENT 2004-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State