Name: | SOFTWEB SOLUTIONS INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 May 2019 (6 years ago) |
Branch of: | SOFTWEB SOLUTIONS INC., Illinois (Company Number CORP_64871854) |
Entity Number: | 5557852 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Illinois |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 2211 S. 47TH STREET, PHOENIX, AZ, United States, 85034 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
RIPAL VYAS | Chief Executive Officer | 2211 S. 47TH STREET, PHOENIX, AZ, United States, 85034 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-08 | 2023-05-08 | Address | 2211 S. 47TH STREET, PHOENIX, AZ, 85034, USA (Type of address: Chief Executive Officer) |
2023-05-08 | 2023-05-08 | Address | 7950 LEGACY DRIVE, SUITE 250, PLANO, TX, 75024, USA (Type of address: Chief Executive Officer) |
2022-01-12 | 2023-05-08 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2022-01-12 | 2023-05-08 | Address | 7950 LEGACY DRIVE, SUITE 250, PLANO, TX, 75024, USA (Type of address: Chief Executive Officer) |
2022-01-12 | 2023-05-08 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-05-22 | 2022-01-12 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-05-22 | 2022-01-12 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230508002090 | 2023-05-08 | BIENNIAL STATEMENT | 2023-05-01 |
220112000828 | 2022-01-11 | CERTIFICATE OF CHANGE BY ENTITY | 2022-01-11 |
210713003120 | 2021-07-13 | BIENNIAL STATEMENT | 2021-07-13 |
190522000635 | 2019-05-22 | APPLICATION OF AUTHORITY | 2019-05-22 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State