Name: | KRELL SOFTWARE CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Mar 1981 (44 years ago) |
Date of dissolution: | 27 Mar 2002 |
Entity Number: | 682970 |
ZIP code: | 11790 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 21 MILLBROOK DR, STONY BROOK, NY, United States, 11790 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARCIA FRIEDLAND | DOS Process Agent | 21 MILLBROOK DR, STONY BROOK, NY, United States, 11790 |
Name | Role | Address |
---|---|---|
EDWARD FRIEDLAND | Chief Executive Officer | 21 MILLBROOK DR, STONY BROOK, NY, United States, 11790 |
Start date | End date | Type | Value |
---|---|---|---|
1982-10-14 | 1995-06-29 | Address | 1461 FRANKLIN AVE, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
1981-03-03 | 1982-10-14 | Address | 90 BROAD ST, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1580749 | 2002-03-27 | DISSOLUTION BY PROCLAMATION | 2002-03-27 |
950629002114 | 1995-06-29 | BIENNIAL STATEMENT | 1994-03-01 |
A910790-3 | 1982-10-14 | CERTIFICATE OF AMENDMENT | 1982-10-14 |
A803282-3 | 1981-10-06 | CERTIFICATE OF AMENDMENT | 1981-10-06 |
A743948-3 | 1981-03-03 | CERTIFICATE OF INCORPORATION | 1981-03-03 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State