Search icon

AS2008 SOFTWARE CORPORATION

Company Details

Name: AS2008 SOFTWARE CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Jun 2002 (23 years ago)
Date of dissolution: 27 Oct 2010
Entity Number: 2775260
ZIP code: 10001
County: New York
Place of Formation: Delaware
Principal Address: 11 PENN PLAZA, 23RD FL, NEW YORK, NY, United States, 10001
Address: 875 AVE OF AMERICAS STE. 501, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
C/O NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 875 AVE OF AMERICAS STE. 501, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
JOSEPH R MCCURDY Chief Executive Officer 11 PENN PLAZA, 23RD FL, NEW YORK, NY, United States, 10001

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 875 AVE OF AMERICAS STE. 501, NEW YORK, NY, 10001

History

Start date End date Type Value
2005-01-06 2008-02-07 Name ASPEED SOFTWARE CORPORATION
2002-06-05 2005-01-06 Name POWERLLEL CORPORATION
2002-06-05 2005-01-20 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2002-06-05 2005-01-20 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1933038 2010-10-27 ANNULMENT OF AUTHORITY 2010-10-27
080207000900 2008-02-07 CERTIFICATE OF AMENDMENT 2008-02-07
060707002554 2006-07-07 BIENNIAL STATEMENT 2006-06-01
050503002831 2005-05-03 BIENNIAL STATEMENT 2004-06-01
050120000326 2005-01-20 CERTIFICATE OF CHANGE 2005-01-20
050106000306 2005-01-06 CERTIFICATE OF AMENDMENT 2005-01-06
020605000785 2002-06-05 APPLICATION OF AUTHORITY 2002-06-05

Date of last update: 06 Feb 2025

Sources: New York Secretary of State