Name: | SOFT-SERT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Oct 1977 (48 years ago) |
Date of dissolution: | 20 Dec 2021 |
Entity Number: | 451240 |
ZIP code: | 11581 |
County: | Nassau |
Place of Formation: | New York |
Address: | 864 GLENRIDGE AVE, NORTH WOODMERE, NY, United States, 11581 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DR MICHAEL FELDMAN | Agent | 864 GLENRIDGE AVE, NORTH WOODMERE, NY, 11581 |
Name | Role | Address |
---|---|---|
SOFT-SERT, INC. | DOS Process Agent | 864 GLENRIDGE AVE, NORTH WOODMERE, NY, United States, 11581 |
Start date | End date | Type | Value |
---|---|---|---|
1979-01-16 | 2022-07-11 | Address | 864 GLENRIDGE AVE, NORTH WOODMERE, NY, 11581, USA (Type of address: Registered Agent) |
1979-01-16 | 2022-07-11 | Address | 864 GLENRIDGE AVE, NORTH WOODMERE, NY, 11581, USA (Type of address: Service of Process) |
1977-10-12 | 2021-12-20 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
1977-10-12 | 1979-01-16 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
1977-10-12 | 1979-01-16 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220711002863 | 2021-12-20 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-12-20 |
20200922004 | 2020-09-22 | ASSUMED NAME LLC INITIAL FILING | 2020-09-22 |
A545013-2 | 1979-01-16 | CERTIFICATE OF AMENDMENT | 1979-01-16 |
A435109-3 | 1977-10-12 | CERTIFICATE OF INCORPORATION | 1977-10-12 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State