Name: | SCT SOFTWARE & TECHNOLOGY SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Jul 1983 (42 years ago) |
Date of dissolution: | 30 May 1997 |
Entity Number: | 855125 |
ZIP code: | 10019 |
County: | Monroe |
Place of Formation: | New York |
Principal Address: | 4 COUNTRY VIEW ROAD, MALVERN, PA, United States, 19355 |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 4000000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1633 BROADWAY, NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
MICHAEL J. EMMI | Chief Executive Officer | 4 COUNTRY VIEW ROAD, MALVERN, PA, United States, 19355 |
Start date | End date | Type | Value |
---|---|---|---|
1983-07-14 | 1983-10-21 | Shares | Share type: PAR VALUE, Number of shares: 2000000, Par value: 0.01 |
1983-07-14 | 1987-08-17 | Address | 1515 MIDTOWN TOWER, ROCHESTER, NY, 14604, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
970530000207 | 1997-05-30 | CERTIFICATE OF MERGER | 1997-05-30 |
000050005653 | 1993-10-01 | BIENNIAL STATEMENT | 1993-07-01 |
930317002730 | 1993-03-17 | BIENNIAL STATEMENT | 1992-07-01 |
920619000116 | 1992-06-19 | CERTIFICATE OF AMENDMENT | 1992-06-19 |
B534045-3 | 1987-08-17 | CERTIFICATE OF AMENDMENT | 1987-08-17 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State