Name: | NY SOFTWARE CONSULTING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Jun 1999 (26 years ago) |
Date of dissolution: | 05 May 2017 |
Entity Number: | 2386683 |
ZIP code: | 11224 |
County: | Kings |
Place of Formation: | New York |
Address: | 2826 WEST 31 STREET, BROOKLYN, NY, United States, 11224 |
Principal Address: | 2826 W 31 ST, BROOKLYN, NY, United States, 11224 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
PETER NGAI | Chief Executive Officer | 2826 W 31 ST, BROOKLYN, NY, United States, 11224 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2826 WEST 31 STREET, BROOKLYN, NY, United States, 11224 |
Start date | End date | Type | Value |
---|---|---|---|
2008-10-10 | 2009-10-21 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON AVE STE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170505000498 | 2017-05-05 | CERTIFICATE OF DISSOLUTION | 2017-05-05 |
091021000143 | 2009-10-21 | CERTIFICATE OF CHANGE | 2009-10-21 |
081010000618 | 2008-10-10 | CERTIFICATE OF CHANGE | 2008-10-10 |
070731002869 | 2007-07-31 | BIENNIAL STATEMENT | 2007-06-01 |
030926002570 | 2003-09-26 | BIENNIAL STATEMENT | 2003-06-01 |
990609000093 | 1999-06-09 | CERTIFICATE OF INCORPORATION | 1999-06-09 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State