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 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
DANIEL L MANACK | Chief Executive Officer | 5601 HEADQUARTERS DR, PLANO, TX, United States, 75024 |
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) |
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