Search icon

SOFTWORLD, INC.

Company Details

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

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
MARK FINOCCHARIO Chief Executive Officer 281 WINTER STREET, SUITE 301, WALTHAM, MA, United States, 02451

History

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)

Filings

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