Name: | IDENTIFY SOFTWARE INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Feb 2004 (21 years ago) |
Date of dissolution: | 28 Mar 2014 |
Entity Number: | 3007510 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 2101 CITYWEST BLVD., HOUSTON, TX, United States, 77042 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C/O CT CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
T. CORY BLEUER | Chief Executive Officer | 2101 CITYWEST BLVD., HOUSTON, TX, United States, 77042 |
Start date | End date | Type | Value |
---|---|---|---|
2008-03-21 | 2014-02-03 | Address | 2101 CITY WEST BLVD, HOUSTON, TX, 77042, USA (Type of address: Principal Executive Office) |
2008-03-21 | 2014-02-03 | Address | 2101 CITY WEST BLVD, HOUSTON, TX, 77042, USA (Type of address: Chief Executive Officer) |
2006-03-16 | 2008-03-21 | Address | 1100 REGENCY PARKWAY, STE 303, CARY, NC, 27511, USA (Type of address: Principal Executive Office) |
2006-03-16 | 2008-03-21 | Address | 350 7TH AVE, 18TH FLR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2006-03-16 | 2006-11-28 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2004-02-02 | 2006-11-28 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2004-02-02 | 2006-03-16 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140328000638 | 2014-03-28 | CERTIFICATE OF TERMINATION | 2014-03-28 |
140203006206 | 2014-02-03 | BIENNIAL STATEMENT | 2014-02-01 |
120214002155 | 2012-02-14 | BIENNIAL STATEMENT | 2012-02-01 |
080321002385 | 2008-03-21 | BIENNIAL STATEMENT | 2008-02-01 |
061128000090 | 2006-11-28 | CERTIFICATE OF CHANGE | 2006-11-28 |
060316002431 | 2006-03-16 | BIENNIAL STATEMENT | 2006-02-01 |
040202000729 | 2004-02-02 | APPLICATION OF AUTHORITY | 2004-02-02 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State