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
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
ERIKA VARGA MCENROE | Chief Executive Officer | 690 E MIDDLEFIELD RD, MOUNTAIN VIEW, CA, United States, 94043 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
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) |
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