Name: | BRONTO SOFTWARE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Jan 2011 (14 years ago) |
Date of dissolution: | 05 Nov 2015 |
Entity Number: | 4038892 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 324 BLACKWELL ST, SUITE 410, DURHAM, NC, United States, 27701 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
JOSEPH COLOPY | Chief Executive Officer | 324 BLACKWELL ST, SUITE 410, DURHAM, NC, United States, 27701 |
Start date | End date | Type | Value |
---|---|---|---|
2011-01-06 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-56277 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
151105000548 | 2015-11-05 | CERTIFICATE OF TERMINATION | 2015-11-05 |
150325006012 | 2015-03-25 | BIENNIAL STATEMENT | 2015-01-01 |
130220006103 | 2013-02-20 | BIENNIAL STATEMENT | 2013-01-01 |
110106000211 | 2011-01-06 | APPLICATION OF AUTHORITY | 2011-01-06 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State