PERCEPTIVE SOFTWARE, INC.

Name: | PERCEPTIVE SOFTWARE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Apr 2007 (18 years ago) |
Date of dissolution: | 10 Mar 2011 |
Entity Number: | 3504699 |
ZIP code: | 40550 |
County: | New York |
Place of Formation: | Delaware |
Address: | 740 NEW CIRCLE ROAD, LEXINGTON, KY, United States, 40550 |
Principal Address: | 22701 WEST 68TH TERRACE, SHAWNEE, KS, United States, 66226 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 740 NEW CIRCLE ROAD, LEXINGTON, KY, United States, 40550 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
SCOTT COONS | Chief Executive Officer | 22701 WEST 68TH TERRACE, SHAWNEE, KS, United States, 66226 |
Start date | End date | Type | Value |
---|---|---|---|
2007-04-18 | 2011-03-10 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2007-04-18 | 2011-03-10 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110310000202 | 2011-03-10 | SURRENDER OF AUTHORITY | 2011-03-10 |
090414002544 | 2009-04-14 | BIENNIAL STATEMENT | 2009-04-01 |
070418000022 | 2007-04-18 | APPLICATION OF AUTHORITY | 2007-04-18 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State