Name: | MRO SOFTWARE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Apr 1975 (50 years ago) |
Date of dissolution: | 30 Dec 2009 |
Entity Number: | 366427 |
ZIP code: | 01730 |
County: | New York |
Place of Formation: | Massachusetts |
Address: | 100 CROSBY DRIVE, BEDFORD, MA, United States, 01730 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
BABA ZOUMANIGUI | Chief Executive Officer | 1 NEW ORCHARD ROAD, ARMONK, NY, United States, 10504 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 100 CROSBY DRIVE, BEDFORD, MA, United States, 01730 |
Start date | End date | Type | Value |
---|---|---|---|
2008-01-28 | 2009-12-30 | Address | 155 FEDERAL STREET, SUITE 700, BOSTON, MA, 02110, USA (Type of address: Service of Process) |
2006-11-21 | 2008-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2006-11-21 | 2009-12-30 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1997-05-06 | 2006-11-21 | Address | ATTN ROBERT W SWEET JR, 1 POST OFFICE SQ, BOSTON, MA, 02109, USA (Type of address: Service of Process) |
1997-05-06 | 2008-01-28 | Address | 20 UNIVERSITY RD, CAMBRIDGE, MA, 02138, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
091230000172 | 2009-12-30 | SURRENDER OF AUTHORITY | 2009-12-30 |
080128003484 | 2008-01-28 | BIENNIAL STATEMENT | 2007-04-01 |
061121000491 | 2006-11-21 | CERTIFICATE OF CHANGE | 2006-11-21 |
20060228068 | 2006-02-28 | ASSUMED NAME CORP INITIAL FILING | 2006-02-28 |
021101000735 | 2002-11-01 | CERTIFICATE OF AMENDMENT | 2002-11-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State