Search icon

NY SOFTWARE CONSULTING, INC.

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
PETER NGAI Chief Executive Officer 2826 W 31 ST, BROOKLYN, NY, United States, 11224

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2826 WEST 31 STREET, BROOKLYN, NY, United States, 11224

History

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)

Filings

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