Search icon

VEDDER SOFTWARE GROUP LTD.

Company Details

Name: VEDDER SOFTWARE GROUP LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Dec 2000 (25 years ago)
Date of dissolution: 09 Feb 2022
Entity Number: 2581925
ZIP code: 12303
County: Albany
Place of Formation: New York
Address: 630 SALVIA LANE, SCHENECTADY, NY, United States, 12303
Principal Address: 630 SALVIA LN, SCHENECTADY, NY, United States, 12303

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O STEPHEN J. VEDDER DOS Process Agent 630 SALVIA LANE, SCHENECTADY, NY, United States, 12303

Chief Executive Officer

Name Role Address
STEPHEN JOSEPH VEDDER Chief Executive Officer 630 SALVIA LN, SCHENECTADY, NY, United States, 12303

History

Start date End date Type Value
2002-12-05 2022-06-27 Address 630 SALVIA LN, SCHENECTADY, NY, 12303, 5044, USA (Type of address: Chief Executive Officer)
2000-12-08 2022-02-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-12-08 2022-06-27 Address 630 SALVIA LANE, SCHENECTADY, NY, 12303, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220627003035 2022-02-09 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-02-09
201202060603 2020-12-02 BIENNIAL STATEMENT 2020-12-01
181210006716 2018-12-10 BIENNIAL STATEMENT 2018-12-01
161208006233 2016-12-08 BIENNIAL STATEMENT 2016-12-01
141201007192 2014-12-01 BIENNIAL STATEMENT 2014-12-01

Court Cases

Court Case Summary

Filing Date:
2011-04-04
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
VEDDER SOFTWARE GROUP LTD.
Party Role:
Plaintiff
Party Name:
INSURANCE SERVICES OFFI,
Party Role:
Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State