Name: | J2 SOFTWARE SOLUTIONS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Mar 2012 (13 years ago) |
Date of dissolution: | 31 Aug 2016 |
Entity Number: | 4216951 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 217 BIG SPRINGS AVENUE, TULLAHOMA, TN, United States, 37388 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
DAVID LUTFY | Chief Executive Officer | 217 BIG SPRINGS AVENUE, TULLAHOMA, TN, United States, 37388 |
Start date | End date | Type | Value |
---|---|---|---|
2012-03-14 | 2014-06-11 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-03-14 | 2014-06-11 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2219412 | 2016-08-31 | ANNULMENT OF AUTHORITY | 2016-08-31 |
160323006204 | 2016-03-23 | BIENNIAL STATEMENT | 2016-03-01 |
140728006438 | 2014-07-28 | BIENNIAL STATEMENT | 2014-03-01 |
140611000350 | 2014-06-11 | CERTIFICATE OF CHANGE | 2014-06-11 |
120314001042 | 2012-03-14 | APPLICATION OF AUTHORITY | 2012-03-14 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State