Search icon

AZTEC SOFTWARE ASSOCIATES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: AZTEC SOFTWARE ASSOCIATES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Sep 2010 (15 years ago)
Date of dissolution: 11 Aug 2020
Entity Number: 3996145
ZIP code: 12207
County: Albany
Place of Formation: New Jersey
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 51 COMMERCE STREET, SPRINGFIELD, NJ, United States, 07081

Contact Details

Phone +1 973-258-0011

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
JOHNSON BLITT Chief Executive Officer 51 COMMERCE STREET, SPRINGFIELD, NJ, United States, 07081

History

Start date End date Type Value
2016-09-02 2018-09-10 Address 51 COMMERCE STREET, SPRINGFIELD, NJ, 07081, USA (Type of address: Principal Executive Office)
2016-09-02 2017-03-20 Address 18 LAFAYETTE AVE, SUMMIT, NJ, 07901, USA (Type of address: Service of Process)
2012-09-06 2018-09-10 Address 51 COMMERCE STREET, SPRINGFIELD, NJ, 07081, USA (Type of address: Chief Executive Officer)
2012-09-06 2016-09-02 Address 51 COMMERCE STREET, SPRINGFIELD, NJ, 07081, USA (Type of address: Principal Executive Office)
2010-09-16 2016-09-02 Address 51 COMMERCE STREET, SPRINGFIELD, NJ, 07081, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200811000313 2020-08-11 CERTIFICATE OF TERMINATION 2020-08-11
180910006576 2018-09-10 BIENNIAL STATEMENT 2018-09-01
170320000032 2017-03-20 CERTIFICATE OF CHANGE 2017-03-20
160902006266 2016-09-02 BIENNIAL STATEMENT 2016-09-01
140905006190 2014-09-05 BIENNIAL STATEMENT 2014-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State