Name: | SOFTWORLD, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 May 2007 (18 years ago) |
Entity Number: | 3518287 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Massachusetts |
Principal Address: | 281 WINTER STREET, STE 301, WALTHAM, MA, United States, 02451 |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
MARK FINOCCHARIO | Chief Executive Officer | 281 WINTER STREET, SUITE 301, WALTHAM, MA, United States, 02451 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-01 | 2023-06-01 | Address | 281 WINTER STREET, SUITE 301, WALTHAM, MA, 02451, USA (Type of address: Chief Executive Officer) |
2022-11-14 | 2023-06-01 | Address | 281 WINTER STREET, SUITE 301, WALTHAM, MA, 02451, USA (Type of address: Chief Executive Officer) |
2022-11-14 | 2023-06-01 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2022-11-14 | 2023-06-01 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2021-05-19 | 2022-11-14 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2010-07-28 | 2022-11-14 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2010-07-28 | 2021-05-19 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2009-05-07 | 2022-11-14 | Address | 281 WINTER STREET, SUITE 301, WALTHAM, MA, 02451, USA (Type of address: Chief Executive Officer) |
2007-05-16 | 2010-07-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2007-05-16 | 2010-07-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230601003631 | 2023-06-01 | BIENNIAL STATEMENT | 2023-05-01 |
221114000714 | 2022-03-21 | CERTIFICATE OF CHANGE BY ENTITY | 2022-03-21 |
210519060560 | 2021-05-19 | BIENNIAL STATEMENT | 2021-05-01 |
190513060214 | 2019-05-13 | BIENNIAL STATEMENT | 2019-05-01 |
170504006955 | 2017-05-04 | BIENNIAL STATEMENT | 2017-05-01 |
150521006144 | 2015-05-21 | BIENNIAL STATEMENT | 2015-05-01 |
130604006024 | 2013-06-04 | BIENNIAL STATEMENT | 2013-05-01 |
110708002595 | 2011-07-08 | BIENNIAL STATEMENT | 2011-05-01 |
100728000592 | 2010-07-28 | CERTIFICATE OF CHANGE | 2010-07-28 |
090507003297 | 2009-05-07 | BIENNIAL STATEMENT | 2009-05-01 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State