Name: | SOFTWARE ALLIANCE CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Nov 1984 (40 years ago) |
Date of dissolution: | 08 Apr 1997 |
Entity Number: | 957143 |
ZIP code: | 89451 |
County: | New York |
Place of Formation: | California |
Address: | 180 VILLAGE BLVD, INCLINE VILLAGE, NV, United States, 89451 |
Principal Address: | 2150 SHATTUCK AVE, 11TH FLOOR, BERKELEY, CA, United States, 94704 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1633 BROADWAY, NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 180 VILLAGE BLVD, INCLINE VILLAGE, NV, United States, 89451 |
Name | Role | Address |
---|---|---|
JON T BLANKMEYER | Chief Executive Officer | 2150 SHATTUCK AVE, 11TH FLOOR, BERKELEY, CA, United States, 94704 |
Start date | End date | Type | Value |
---|---|---|---|
1984-11-15 | 1997-04-08 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
970408000028 | 1997-04-08 | SURRENDER OF AUTHORITY | 1997-04-08 |
931101002080 | 1993-11-01 | BIENNIAL STATEMENT | 1993-11-01 |
921208003096 | 1992-12-08 | BIENNIAL STATEMENT | 1992-11-01 |
B161366-4 | 1984-11-15 | APPLICATION OF AUTHORITY | 1984-11-15 |
Date of last update: 24 Jan 2025
Sources: New York Secretary of State