Name: | R & D SOFTWARE SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Feb 2001 (24 years ago) |
Date of dissolution: | 10 Jan 2013 |
Entity Number: | 2609641 |
ZIP code: | 13403 |
County: | Oneida |
Place of Formation: | New York |
Address: | PO BOX 199, MARCY, NY, United States, 13403 |
Principal Address: | 155 GENESEE ST, UTICA, NY, United States, 13501 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 199, MARCY, NY, United States, 13403 |
Name | Role | Address |
---|---|---|
ROBERT A LABUZ | Chief Executive Officer | PO BOX 199, MARCY, NY, United States, 13403 |
Start date | End date | Type | Value |
---|---|---|---|
2009-01-22 | 2011-02-24 | Address | 155 GENESEE STREET, UTICA, NY, 13501, USA (Type of address: Chief Executive Officer) |
2007-02-08 | 2011-02-24 | Address | 155 GENESEE ST, UTICA, NY, 13501, USA (Type of address: Principal Executive Office) |
2003-03-04 | 2009-01-22 | Address | 3 KRAFT DR, UTICA, NY, 13502, USA (Type of address: Chief Executive Officer) |
2003-03-04 | 2007-02-08 | Address | 3 KRAFT DR, UTICA, NY, 13502, USA (Type of address: Principal Executive Office) |
2001-02-23 | 2011-02-24 | Address | P.O. BOX #199, MARCY, NY, 13403, 0199, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130110000515 | 2013-01-10 | CERTIFICATE OF DISSOLUTION | 2013-01-10 |
110224002926 | 2011-02-24 | BIENNIAL STATEMENT | 2011-02-01 |
090122003251 | 2009-01-22 | BIENNIAL STATEMENT | 2009-02-01 |
070208002581 | 2007-02-08 | BIENNIAL STATEMENT | 2007-02-01 |
050303002293 | 2005-03-03 | BIENNIAL STATEMENT | 2005-02-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State