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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
JOHN BORGERDING | Chief Executive Officer | 2850 NW 43RD STREET, SUITE #200, GAINESVILLE, FL, United States, 32606 |
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) |
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