Search icon

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