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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
PRUDENTIAL | DOS Process Agent | 751 BROAD STREET, 21ST FLOOR, NEWARK, NJ, United States, 07102 |
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) |
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