Search icon

RSOFT, INC.

Headquarter

Company Details

Name: RSOFT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Oct 2001 (24 years ago)
Date of dissolution: 17 Oct 2019
Entity Number: 2690963
ZIP code: 12207
County: Westchester
Place of Formation: New York
Principal Address: 690 E MIDDLEFIELD RD, MOUNTAIN VIEW, CA, United States, 94043
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
ERIKA VARGA MCENROE Chief Executive Officer 690 E MIDDLEFIELD RD, MOUNTAIN VIEW, CA, United States, 94043

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Links between entities

Type:
Headquarter of
Company Number:
CORP_61751823
State:
ILLINOIS

Form 5500 Series

Employer Identification Number (EIN):
134200292
Plan Year:
2011
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
55
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
55
Sponsors Telephone Number:

History

Start date End date Type Value
2001-10-19 2018-05-18 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2001-10-19 2018-05-18 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191017000070 2019-10-17 CERTIFICATE OF DISSOLUTION 2019-10-17
191002061760 2019-10-02 BIENNIAL STATEMENT 2019-10-01
180518000672 2018-05-18 CERTIFICATE OF CHANGE 2018-05-18
120507000293 2012-05-07 ANNULMENT OF DISSOLUTION 2012-05-07
DP-1846345 2010-01-27 DISSOLUTION BY PROCLAMATION 2010-01-27

Date of last update: 30 Mar 2025

Sources: New York Secretary of State