-
Home Page
›
-
Counties
›
-
New York
›
-
10005
›
-
SOFTWARE CENTER, INC.
Company Details
Name: |
SOFTWARE CENTER, INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
12 May 1982 (43 years ago)
|
Date of dissolution: |
06 Mar 1996 |
Entity Number: |
769539 |
ZIP code: |
10005
|
County: |
New York |
Place of Formation: |
New York |
Address: |
28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
C T CORPORATION SYSTEM
|
DOS Process Agent
|
28 LIBERTY ST., NEW YORK, NY, United States, 10005
|
History
Start date |
End date |
Type |
Value |
1994-08-03
|
2019-01-28
|
Address
|
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
|
1982-05-12
|
1994-08-03
|
Address
|
350 FIFTH AVE., NEW YORK, NY, 10118, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
SR-11626
|
2019-01-28
|
CERTIFICATE OF CHANGE (BY AGENT)
|
2019-01-28
|
960306000601
|
1996-03-06
|
CERTIFICATE OF DISSOLUTION
|
1996-03-06
|
940803000357
|
1994-08-03
|
CERTIFICATE OF AMENDMENT
|
1994-08-03
|
A867726-3
|
1982-05-12
|
CERTIFICATE OF INCORPORATION
|
1982-05-12
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
9804794
|
Other Contract Actions
|
1998-07-07
|
settled
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
diversity of citizenship
|
Jury Demand |
Missing
|
Demanded Amount |
201
|
Termination Class Action |
Missing
|
Procedural Progress |
pretrial conference held
|
Nature Of Judgment |
Missing
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
1998-07-07
|
Termination Date |
2001-09-07
|
Date Issue Joined |
1998-11-10
|
Pretrial Conference Date |
1998-08-11
|
Section |
1441
|
Status |
Terminated
|
Parties
Name |
INT'L MEDICAL TECH.
|
Role |
Plaintiff
|
|
Name |
SOFTWARE CENTER, INC.
|
Role |
Defendant
|
|
|
Date of last update: 17 Mar 2025
Sources:
New York Secretary of State