SOFTLAYER TECHNOLOGIES, INC.

Name: | SOFTLAYER TECHNOLOGIES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Jul 2011 (14 years ago) |
Date of dissolution: | 06 Jan 2025 |
Entity Number: | 4122720 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, IL, United States, 10005 |
Principal Address: | 14001 NORTH DALLAS PARKWAY, SUITE M100, DALLAS, TX, United States, 75240 |
Name | Role | Address |
---|---|---|
CASEY WILCOX | Chief Executive Officer | 14001 DALLAS PARKWAY, DALLAS, TX, United States, 75240 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, IL, United States, 10005 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2025-01-06 | 2025-01-06 | Address | 1 NORTH CASTLE DRIVE, ARMONK, NY, 10504, USA (Type of address: Chief Executive Officer) |
2025-01-06 | 2025-01-06 | Address | 14001 DALLAS PARKWAY, DALLAS, TX, 75240, USA (Type of address: Chief Executive Officer) |
2023-07-11 | 2023-07-11 | Address | 14001 DALLAS PARKWAY, DALLAS, TX, 75240, USA (Type of address: Chief Executive Officer) |
2023-07-11 | 2023-07-11 | Address | 1 NORTH CASTLE DRIVE, ARMONK, NY, 10504, USA (Type of address: Chief Executive Officer) |
2023-07-11 | 2025-01-06 | Address | 1 NORTH CASTLE DRIVE, ARMONK, NY, 10504, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250106003383 | 2025-01-06 | CERTIFICATE OF TERMINATION | 2025-01-06 |
230711001449 | 2023-07-11 | BIENNIAL STATEMENT | 2023-07-01 |
210720001162 | 2021-07-20 | BIENNIAL STATEMENT | 2021-07-20 |
190709060671 | 2019-07-09 | BIENNIAL STATEMENT | 2019-07-01 |
SR-58106 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State