Name: | OPTIONSOFT TECHNOLOGIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Apr 2003 (22 years ago) |
Entity Number: | 2892680 |
ZIP code: | 12065 |
County: | Saratoga |
Place of Formation: | New York |
Address: | 4 CORPORATE DRIVE, CLIFTON PARK, NY, United States, 12065 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KENNETH TOMARO | DOS Process Agent | 4 CORPORATE DRIVE, CLIFTON PARK, NY, United States, 12065 |
Name | Role | Address |
---|---|---|
KENNETH TOMARO | Chief Executive Officer | 4 CORPORATE DRIVE, CLIFTON PARK, NY, United States, 12065 |
Start date | End date | Type | Value |
---|---|---|---|
2011-04-19 | 2013-04-24 | Address | 7 HEMPHILL PLACE, BALLSTON SPA, NY, 12020, USA (Type of address: Chief Executive Officer) |
2011-04-19 | 2013-04-24 | Address | 7 HEMPHILL PLACE, BALLSTON SPA, NY, 12020, USA (Type of address: Service of Process) |
2005-06-07 | 2011-04-19 | Address | 7 HEMPHILL PLACE, BALLSTON SPA, NY, 12020, USA (Type of address: Chief Executive Officer) |
2005-06-07 | 2013-04-24 | Address | 7 HEMPHILL PLACE, BALLSTON SPA, NY, 12020, USA (Type of address: Principal Executive Office) |
2005-06-07 | 2011-04-19 | Address | 7 HEMPHILL PLACE, BALLSTON SPA, NY, 12020, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130424006234 | 2013-04-24 | BIENNIAL STATEMENT | 2013-04-01 |
110419002460 | 2011-04-19 | BIENNIAL STATEMENT | 2011-04-01 |
070411002464 | 2007-04-11 | BIENNIAL STATEMENT | 2007-04-01 |
050607002754 | 2005-06-07 | BIENNIAL STATEMENT | 2005-04-01 |
030409000661 | 2003-04-09 | CERTIFICATE OF INCORPORATION | 2003-04-09 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State