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 |
Name | Role | Address |
---|---|---|
C/O NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 875 AVE OF AMERICAS STE. 501, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
JOSEPH R MCCURDY | Chief Executive Officer | 11 PENN PLAZA, 23RD FL, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 875 AVE OF AMERICAS STE. 501, NEW YORK, NY, 10001 |
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) |
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