Search icon

SCT SOFTWARE & TECHNOLOGY SERVICES, INC.

Headquarter

Company Details

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

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1633 BROADWAY, NEW YORK, NY, 10019

Chief Executive Officer

Name Role Address
MICHAEL J. EMMI Chief Executive Officer 4 COUNTRY VIEW ROAD, MALVERN, PA, United States, 19355

Links between entities

Type:
Headquarter of
Company Number:
000-900-386
State:
Alabama
Type:
Headquarter of
Company Number:
0320062
State:
KENTUCKY
Type:
Headquarter of
Company Number:
P16213
State:
FLORIDA
Type:
Headquarter of
Company Number:
0290023
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
CORP_54801173
State:
ILLINOIS

History

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)

Filings

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