Search icon

SOFTWARE TECHNOLOGY CONCEPT

Company Details

Name: SOFTWARE TECHNOLOGY CONCEPT
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Aug 2005 (20 years ago)
Date of dissolution: 21 Jan 2015
Entity Number: 3248068
ZIP code: 80112
County: New York
Place of Formation: Delaware
Foreign Legal Name: SOFTEC SOLUTIONS, INC.
Fictitious Name: SOFTWARE TECHNOLOGY CONCEPT
Address: 384 INVERNESS PARKWAY #211, ENGLEWOOD, CO, United States, 80112

DOS Process Agent

Name Role Address
SOFTEC SOLUTIONS, INC DOS Process Agent 384 INVERNESS PARKWAY #211, ENGLEWOOD, CO, United States, 80112

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
HEMAL JHAVEN Chief Executive Officer 384 INVERNESS PARKWAY #211, ENGLEWOOD, CO, United States, 80112

History

Start date End date Type Value
2010-08-25 2015-01-21 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2010-08-25 2015-01-21 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2009-08-17 2011-10-06 Address 384 INVERNESS PARKWAY #211, ENGLEWOOD, CO, 80112, USA (Type of address: Chief Executive Officer)
2009-08-17 2010-08-25 Address 384 INVERNESS PARKWAY #211, ENGLWOOD, CO, 80112, USA (Type of address: Service of Process)
2007-09-24 2009-08-17 Address 384 INVERNESS DR, 211, ENGLEWOOD, CO, 80112, USA (Type of address: Chief Executive Officer)
2007-09-24 2009-08-17 Address 384 INVERNESS DR, 211, ENGLEWOOD, CO, 80112, USA (Type of address: Principal Executive Office)
2007-09-24 2009-08-17 Address 384 INVERNESS DR, 211, ENGLWOOD, CO, 80112, USA (Type of address: Service of Process)
2005-08-25 2007-09-24 Address 384 INVERNESS PKWY STE #211, ENGLEWOOD, CO, 80112, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150121001115 2015-01-21 SURRENDER OF AUTHORITY 2015-01-21
111006002303 2011-10-06 BIENNIAL STATEMENT 2011-08-01
100825000426 2010-08-25 CERTIFICATE OF CHANGE 2010-08-25
090817002340 2009-08-17 BIENNIAL STATEMENT 2009-08-01
070924002522 2007-09-24 BIENNIAL STATEMENT 2007-08-01
050825000164 2005-08-25 APPLICATION OF AUTHORITY 2005-08-25

Date of last update: 11 Mar 2025

Sources: New York Secretary of State