Search icon

IDENTIFY SOFTWARE INC.

Company Details

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

DOS Process Agent

Name Role Address
C/O CT CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
T. CORY BLEUER Chief Executive Officer 2101 CITYWEST BLVD., HOUSTON, TX, United States, 77042

History

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)

Filings

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