Search icon

SPEEDWARE USA INC.

Headquarter

Company Details

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

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
PERVEZ QURESHI Chief Executive Officer 804 LAS CIMES PKWY, AUSTIN, TX, United States, 78746

DOS Process Agent

Name Role Address
C/O CSC DOS Process Agent CORPORATION SERVICE COMPANY, 80 STATE ST, ALBANY, NY, United States, 12207

Links between entities

Type:
Headquarter of
Company Number:
F93000004316
State:
FLORIDA
Type:
Headquarter of
Company Number:
0300388
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
CORP_57528931
State:
ILLINOIS

Central Index Key

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.

CIK number:
0001342066
Phone:
512-278-5615

Latest Filings

Form type:
424B3
File number:
333-138081-06
Filing date:
2007-01-25
File:
Form type:
EFFECT
File number:
333-138081-06
Filing date:
2007-01-23
File:
Form type:
CORRESP
Filing date:
2007-01-19
File:
Form type:
S-4/A
File number:
333-138081-06
Filing date:
2007-01-12
File:
Form type:
S-4
File number:
333-138081-06
Filing date:
2006-10-19
File:

History

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)

Filings

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