Name: | SOFTVISION, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 13 Nov 2015 (9 years ago) |
Date of dissolution: | 18 Aug 2021 |
Entity Number: | 4849558 |
ZIP code: | 12207 |
County: | Queens |
Place of Formation: | Georgia |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2020-01-30 | 2021-08-19 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-11-04 | 2020-01-30 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2015-11-13 | 2019-11-04 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210819000288 | 2021-08-18 | CERTIFICATE OF TERMINATION | 2021-08-18 |
200130000773 | 2020-01-30 | CERTIFICATE OF CHANGE | 2020-01-30 |
191104061498 | 2019-11-04 | BIENNIAL STATEMENT | 2019-11-01 |
171127006071 | 2017-11-27 | BIENNIAL STATEMENT | 2017-11-01 |
170328000050 | 2017-03-28 | CERTIFICATE OF AMENDMENT | 2017-03-28 |
160914000547 | 2016-09-14 | CERTIFICATE OF PUBLICATION | 2016-09-14 |
151113000419 | 2015-11-13 | APPLICATION OF AUTHORITY | 2015-11-13 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State