Search icon

SUMTOTAL SYSTEMS, INC.

Company Details

Name: SUMTOTAL SYSTEMS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Jun 2004 (21 years ago)
Date of dissolution: 27 Mar 2013
Entity Number: 3062541
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 2850 NW 43RD STREET, SUITE #200, GAINESVILLE, FL, United States, 32606
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
JOHN BORGERDING Chief Executive Officer 2850 NW 43RD STREET, SUITE #200, GAINESVILLE, FL, United States, 32606

History

Start date End date Type Value
2006-06-28 2012-06-25 Address 1808 NORTH SHORELINE BLVD, MOUNTAIN VIEW, CA, 94043, USA (Type of address: Chief Executive Officer)
2006-06-28 2012-06-25 Address 1808 NORTH SHORELINE BLVD, MOUNTAIN VIEW, CA, 94043, USA (Type of address: Principal Executive Office)
2006-06-22 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2004-06-07 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2004-06-07 2006-06-22 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-39284 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-39283 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
130327000165 2013-03-27 CERTIFICATE OF TERMINATION 2013-03-27
120625006170 2012-06-25 BIENNIAL STATEMENT 2012-06-01
100617002606 2010-06-17 BIENNIAL STATEMENT 2010-06-01
080627002567 2008-06-27 BIENNIAL STATEMENT 2008-06-01
060628002597 2006-06-28 BIENNIAL STATEMENT 2006-06-01
060622000325 2006-06-22 CERTIFICATE OF MERGER 2006-06-22
040607000044 2004-06-07 APPLICATION OF AUTHORITY 2004-06-07

Date of last update: 19 Jan 2025

Sources: New York Secretary of State