Name: | SOFT EDGE TECHNOLOGY INCORPORATED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Aug 2006 (19 years ago) |
Date of dissolution: | 26 Oct 2011 |
Entity Number: | 3400579 |
ZIP code: | 11738 |
County: | Suffolk |
Place of Formation: | New York |
Principal Address: | 22 COLLEGE HILLS DR, FARMINGVILLE, NY, United States, 11738 |
Address: | 33 COLLEGE HILLS DRIVE, FARMINGVILLE, NY, United States, 11738 |
Shares Details
Shares issued 1
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 33 COLLEGE HILLS DRIVE, FARMINGVILLE, NY, United States, 11738 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
GINA COVELLO | Chief Executive Officer | 33 COLLEGE HILLS DR, FARMINGVILLE, NY, United States, 11738 |
Start date | End date | Type | Value |
---|---|---|---|
2006-08-15 | 2007-06-05 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2006-08-15 | 2007-06-05 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2056854 | 2011-10-26 | DISSOLUTION BY PROCLAMATION | 2011-10-26 |
080905002389 | 2008-09-05 | BIENNIAL STATEMENT | 2008-08-01 |
070605000536 | 2007-06-05 | CERTIFICATE OF CHANGE | 2007-06-05 |
060815000191 | 2006-08-15 | CERTIFICATE OF INCORPORATION | 2006-08-15 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State