Search icon

HARRIS SOFTWARE SYSTEMS, INC.

Company Details

Name: HARRIS SOFTWARE SYSTEMS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Mar 2005 (20 years ago)
Date of dissolution: 29 Jul 2011
Entity Number: 3185192
ZIP code: 10011
County: Albany
Place of Formation: Delaware
Principal Address: 1025 W NASA BLVD, MS: A-12A, MELBOURNE, FL, United States, 32919
Address: C/O CT CORPORATION SYSTEM, 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
C.J. GREENE PRESIDENT Chief Executive Officer 1025 W NASA BLVD, MELBOURNE, FL, United States, 32919

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

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

History

Start date End date Type Value
2005-03-31 2005-04-01 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110729000084 2011-07-29 CERTIFICATE OF TERMINATION 2011-07-29
070417002634 2007-04-17 BIENNIAL STATEMENT 2007-03-01
050401000986 2005-04-01 CERTIFICATE OF MERGER 2005-04-01
050331000948 2005-03-31 APPLICATION OF AUTHORITY 2005-03-31

Date of last update: 29 Mar 2025

Sources: New York Secretary of State