Search icon

SOFTHEON, INC.

Company Details

Name: SOFTHEON, INC.
Jurisdiction: New York
Legal type: FOREIGN DESIGNATION OF THE SECRETARY OF STATE
Status: Recorded
Date of registration: 23 Apr 2009 (16 years ago)
Date of dissolution: 23 Apr 2009
Entity Number: 3802003
County: Blank
Place of Formation: Delaware

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SOFTHEON, INC. DEFINED BENEFIT PENSION PLAN 2023 113580784 2025-01-06 SOFTHEON, INC. 102
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-04-01
Business code 541600
Sponsor’s telephone number 6312606943
Plan sponsor’s address 1500 STONY BROOK ROAD, STONY BROOK, NY, 11794

Signature of

Role Plan administrator
Date 2025-01-06
Name of individual signing ANNMARY BENDER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2025-01-06
Name of individual signing ANNMARY BENDER
Valid signature Filed with authorized/valid electronic signature
SOFTHEON, INC. DEFINED BENEFIT PENSION PLAN 2022 113580784 2024-01-12 SOFTHEON, INC. 107
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-04-01
Business code 541600
Sponsor’s telephone number 6312606943
Plan sponsor’s address 1500 STONY BROOK ROAD, STONY BROOK, NY, 11794

Signature of

Role Plan administrator
Date 2024-01-12
Name of individual signing ANNMARY BENDER
Role Employer/plan sponsor
Date 2024-01-12
Name of individual signing ANNMARY BENDER
SOFTHEON, INC. DEFINED BENEFIT PENSION PLAN 2021 113580784 2023-01-17 SOFTHEON, INC. 109
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-04-01
Business code 541600
Sponsor’s telephone number 6312606943
Plan sponsor’s address 1500 STONY BROOK ROAD, STONY BROOK, NY, 11794

Signature of

Role Plan administrator
Date 2023-01-17
Name of individual signing KYLE BRODERICK
Role Employer/plan sponsor
Date 2023-01-17
Name of individual signing KYLE BRODERICK
SOFTHEON, INC. DEFINED BENEFIT PENSION PLAN 2020 113580784 2022-01-18 SOFTHEON, INC. 120
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-04-01
Business code 541600
Sponsor’s telephone number 6312606943
Plan sponsor’s address 1500 STONY BROOK ROAD, STONY BROOK, NY, 11794

Signature of

Role Plan administrator
Date 2022-01-18
Name of individual signing BRODERICK KYLE
Role Employer/plan sponsor
Date 2022-01-18
Name of individual signing BRODERICK KYLE
SOFTHEON, INC. DEFINED BENEFIT PENSION PLAN 2019 113580784 2020-10-30 SOFTHEON, INC. 89
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-04-01
Business code 541600
Sponsor’s telephone number 6312606943
Plan sponsor’s address 1500 STONY BROOK ROAD, STONY BROOK, NY, 11794

Signature of

Role Plan administrator
Date 2020-10-30
Name of individual signing EUGENE SAYAN
SOFTHEON, INC. DEFINED BENEFIT PENSION PLAN 2018 113580784 2020-01-15 SOFTHEON, INC. 83
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-04-01
Business code 541600
Sponsor’s telephone number 6312606943
Plan sponsor’s address 1500 STONY BROOK ROAD, STONY BROOK, NY, 11794

Signature of

Role Plan administrator
Date 2020-01-15
Name of individual signing EUGENE SAYAN
SOFTHEON, INC. DEFINED BENEFIT PENSION PLAN 2017 113580784 2019-01-04 SOFTHEON, INC. 89
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-04-01
Business code 541600
Sponsor’s telephone number 6312606943
Plan sponsor’s address 1500 STONY BROOK ROAD, STONY BROOK, NY, 11794

Signature of

Role Plan administrator
Date 2019-01-04
Name of individual signing EUGENE SAYAN
SOFTHEON, INC. DEFINED BENEFIT PENSION PLAN 2016 113580784 2017-12-15 SOFTHEON, INC. 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-04-01
Business code 541600
Sponsor’s telephone number 6312606943
Plan sponsor’s address 1500 STONY BROOK ROAD, STONY BROOK, NY, 11794

Signature of

Role Plan administrator
Date 2017-12-15
Name of individual signing EUGENE SAYAN

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0501353 Fair Labor Standards Act 2005-03-14 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 80000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 2
Filing Date 2005-03-14
Termination Date 2006-11-29
Date Issue Joined 2005-06-21
Section 0201
Sub Section FL
Status Terminated

Parties

Name TENGA
Role Plaintiff
Name SOFTHEON, INC.
Role Defendant
0104821 Other Contract Actions 2001-07-20 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 1000000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 2001-07-20
Termination Date 2005-11-16
Date Issue Joined 2003-08-04
Section 1332
Status Terminated

Parties

Name GRAHAM
Role Plaintiff
Name SOFTHEON, INC.
Role Defendant
2307894 Other Labor Litigation 2023-10-23 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2023-10-23
Termination Date 1900-01-01
Section 1983
Sub Section ED
Status Pending

Parties

Name ROETHEL
Role Plaintiff
Name SOFTHEON, INC.
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State