Search icon

LACERTE SOFTWARE CORPORATION

Company Details

Name: LACERTE SOFTWARE CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 May 1999 (26 years ago)
Date of dissolution: 25 Jun 2003
Entity Number: 2382826
ZIP code: 10011
County: New York
Place of Formation: Delaware
Principal Address: 5601 HEADQUARTERS DR, PLANO, TX, United States, 75024
Address: 111 EIGHTH AVE, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVE, NEW YORK, NY, United States, 10011

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

Chief Executive Officer

Name Role Address
DANIEL L MANACK Chief Executive Officer 5601 HEADQUARTERS DR, PLANO, TX, United States, 75024

History

Start date End date Type Value
2001-05-22 2003-05-27 Address 13155 NOEL RD, SUITE 2200, DALLAS, TX, 75240, 5021, USA (Type of address: Chief Executive Officer)
2001-05-22 2003-05-27 Address 13155 NOEL RD, SUITE #2200, DALLAS, TX, 75204, 5021, USA (Type of address: Principal Executive Office)
1999-09-30 2003-05-27 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-05-26 1999-09-30 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1999-05-26 1999-09-30 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1680982 2003-06-25 ANNULMENT OF AUTHORITY 2003-06-25
030527002552 2003-05-27 BIENNIAL STATEMENT 2003-05-01
010522002981 2001-05-22 BIENNIAL STATEMENT 2001-05-01
990930000264 1999-09-30 CERTIFICATE OF CHANGE 1999-09-30
990526000740 1999-05-26 APPLICATION OF AUTHORITY 1999-05-26

Date of last update: 20 Jan 2025

Sources: New York Secretary of State