Name: | SPEEDWARE USA INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Mar 1985 (40 years ago) |
Date of dissolution: | 24 Sep 2008 |
Entity Number: | 985222 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | CORPORATION SERVICE COMPANY, 80 STATE ST, ALBANY, NY, United States, 12207 |
Principal Address: | LEGAL ADMINISTRATOR, 804 LAS CIMAS PKWY, AUSTIN, TX, United States, 78746 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
PERVEZ QURESHI | Chief Executive Officer | 804 LAS CIMES PKWY, AUSTIN, TX, United States, 78746 |
Name | Role | Address |
---|---|---|
C/O CSC | DOS Process Agent | CORPORATION SERVICE COMPANY, 80 STATE ST, ALBANY, NY, United States, 12207 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2005-10-04 | 2007-04-02 | Address | 804 LAS CIMES PKWY, AUSTIN, TX, 78746, USA (Type of address: Chief Executive Officer) |
2005-10-04 | 2007-04-02 | Address | LEGAL ADMINISTRATOR, 804 LAS CIMAS PKWY, AUSTIN, TX, 78746, USA (Type of address: Principal Executive Office) |
2005-05-18 | 2005-10-04 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2004-10-08 | 2005-10-04 | Address | 9999 CAVENDISH BLVD STE 100, MONTREAL, QUEBEC, CAN (Type of address: Chief Executive Officer) |
2004-10-08 | 2005-10-04 | Address | 9999 CAVENDISH BLVD STE 100, MONTREAL, QUEBEC, CAN (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080924000390 | 2008-09-24 | CERTIFICATE OF MERGER | 2008-09-24 |
070402002092 | 2007-04-02 | BIENNIAL STATEMENT | 2007-03-01 |
051004003085 | 2005-10-04 | BIENNIAL STATEMENT | 2005-03-01 |
050518000740 | 2005-05-18 | CERTIFICATE OF CHANGE | 2005-05-18 |
041008002192 | 2004-10-08 | BIENNIAL STATEMENT | 2003-03-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State