Search icon

SOUTHSTREET SOFTWARE, L.L.C.

Company Details

Name: SOUTHSTREET SOFTWARE, L.L.C.
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 21 Aug 2001 (24 years ago)
Date of dissolution: 31 Mar 2009
Entity Number: 2672833
ZIP code: 07102
County: New York
Place of Formation: Delaware
Address: 751 BROAD STREET, 21ST FLOOR, NEWARK, NJ, United States, 07102

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
PRUDENTIAL DOS Process Agent 751 BROAD STREET, 21ST FLOOR, NEWARK, NJ, United States, 07102

History

Start date End date Type Value
2002-10-01 2009-03-31 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2001-08-21 2009-03-31 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2001-08-21 2002-10-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090331000105 2009-03-31 SURRENDER OF AUTHORITY 2009-03-31
071115002159 2007-11-15 BIENNIAL STATEMENT 2007-08-01
070504000595 2007-05-04 CERTIFICATE OF PUBLICATION 2007-05-04
050822002612 2005-08-22 BIENNIAL STATEMENT 2005-08-01
030915002394 2003-09-15 BIENNIAL STATEMENT 2003-08-01
021001000345 2002-10-01 CERTIFICATE OF CHANGE 2002-10-01
010821000312 2001-08-21 APPLICATION OF AUTHORITY 2001-08-21

Date of last update: 13 Mar 2025

Sources: New York Secretary of State