Name: | S SQUARED TECHNOLOGY CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Oct 2003 (21 years ago) |
Date of dissolution: | 30 Dec 2016 |
Entity Number: | 2967623 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | 515 MADISON AVE STE 4200, NEW YORK, NY, United States, 10022 |
Principal Address: | 515 MADISON AVE, SUITE 4200, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 515 MADISON AVE STE 4200, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
SEYMOUR L GOLDBLATT | Chief Executive Officer | 515 MADISON AVE, SUITE 4200, NEW YORK, NY, United States, 10022 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
161230000255 | 2016-12-30 | CERTIFICATE OF TERMINATION | 2016-12-30 |
131030002000 | 2013-10-30 | BIENNIAL STATEMENT | 2013-10-01 |
111019002779 | 2011-10-19 | BIENNIAL STATEMENT | 2011-10-01 |
091013002128 | 2009-10-13 | BIENNIAL STATEMENT | 2009-10-01 |
071113003226 | 2007-11-13 | BIENNIAL STATEMENT | 2007-10-01 |
051118002578 | 2005-11-18 | BIENNIAL STATEMENT | 2005-10-01 |
031021000668 | 2003-10-21 | APPLICATION OF AUTHORITY | 2003-10-21 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State