Name: | CDC SOFTWARE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Feb 2000 (25 years ago) |
Date of dissolution: | 05 Sep 2019 |
Entity Number: | 2472895 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2000-02-11 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2000-02-11 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190905000399 | 2019-09-05 | CERTIFICATE OF TERMINATION | 2019-09-05 |
SR-30655 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-30656 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
090813000111 | 2009-08-13 | CERTIFICATE OF AMENDMENT | 2009-08-13 |
000211000367 | 2000-02-11 | APPLICATION OF AUTHORITY | 2000-02-11 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State