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 |
Name | Role | Address |
---|---|---|
SOFTEC SOLUTIONS, INC | DOS Process Agent | 384 INVERNESS PARKWAY #211, ENGLEWOOD, CO, United States, 80112 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
HEMAL JHAVEN | Chief Executive Officer | 384 INVERNESS PARKWAY #211, ENGLEWOOD, CO, United States, 80112 |
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) |
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