Search icon

AUTOMIC SOFTWARE, INC.

Company Details

Name: AUTOMIC SOFTWARE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Oct 2002 (23 years ago)
Date of dissolution: 22 Sep 2020
Entity Number: 2827691
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: 1320 RIDDER PARK DRIVE, SAN JOSE, CA, United States, 95131
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

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
KRISTEN SPEARS Chief Executive Officer 1320 RIDDER PARK DRIVE, SAN JOSE, CA, United States, 95131

History

Start date End date Type Value
2019-01-28 2019-02-14 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2019-02-14 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2017-06-14 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2017-06-14 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2016-10-04 2019-05-23 Address 14475 NE 24TH STREET, SUITE 210, BELLEVUE, WA, 98007, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200922000708 2020-09-22 CERTIFICATE OF TERMINATION 2020-09-22
190523060049 2019-05-23 BIENNIAL STATEMENT 2018-10-01
190214000316 2019-02-14 CERTIFICATE OF CHANGE 2019-02-14
SR-36029 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-36028 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Date of last update: 30 Mar 2025

Sources: New York Secretary of State