Search icon

SPS SOFTWARE PRODUCTS & SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

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

Chief Executive Officer

Name Role Address
P. VOLETSKY Chief Executive Officer 26 SIXTH AVENUE, NYACK, NY, United States, 10960

DOS Process Agent

Name Role Address
P. VOLETSKY ESQ. DOS Process Agent 26 SIXTH AVENUE, NYACK, NY, United States, 10960

History

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)

Filings

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

Trademarks Section

Serial Number:
73574687
Mark:
EPOS
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
TRADEMARK
Application Filing Date:
1985-12-23
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/ letter(s)/number(s)
Mark Literal Elements:
EPOS

Goods And Services

For:
COMPUTER PROGRAMS
First Use:
1985-07-10
International Classes:
009 - Primary Class
Class Status:
Abandoned

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State