SPS SOFTWARE PRODUCTS & SERVICES, INC.

Name: | SPS SOFTWARE PRODUCTS & SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 May 1984 (41 years ago) |
Date of dissolution: | 05 Oct 2011 |
Entity Number: | 918904 |
ZIP code: | 10960 |
County: | New York |
Place of Formation: | New York |
Address: | 26 SIXTH AVENUE, NYACK, NY, United States, 10960 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
P. VOLETSKY | Chief Executive Officer | 26 SIXTH AVENUE, NYACK, NY, United States, 10960 |
Name | Role | Address |
---|---|---|
P. VOLETSKY ESQ. | DOS Process Agent | 26 SIXTH AVENUE, NYACK, NY, United States, 10960 |
Start date | End date | Type | Value |
---|---|---|---|
1996-05-10 | 2006-05-12 | Address | 14 E 38TH ST, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
1996-05-10 | 2006-05-12 | Address | 14 E 38TH ST, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
1984-05-24 | 2006-05-12 | Address | 14 EAST 38TH ST., NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
111005000931 | 2011-10-05 | CERTIFICATE OF DISSOLUTION | 2011-10-05 |
100518002444 | 2010-05-18 | BIENNIAL STATEMENT | 2010-05-01 |
080512002884 | 2008-05-12 | BIENNIAL STATEMENT | 2008-05-01 |
060512002216 | 2006-05-12 | BIENNIAL STATEMENT | 2006-05-01 |
040514002030 | 2004-05-14 | BIENNIAL STATEMENT | 2004-05-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State