Name: | SOFTNET SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Dec 1956 (68 years ago) |
Date of dissolution: | 01 Jun 1999 |
Entity Number: | 98886 |
ZIP code: | 10019 |
County: | Kings |
Place of Formation: | New York |
Principal Address: | 520 LOGUE AVE, MOUNTAIN VIEW, CA, United States, 94094 |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 300
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
A.J.R. OOSTHUIZEN | Chief Executive Officer | 520 LOGUE AVE, MOUNTAIN VIEW, CA, United States, 94043 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
UNITED STATES CORPORATION COMPANY | Agent | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023 |
Start date | End date | Type | Value |
---|---|---|---|
1996-04-05 | 1996-04-05 | Shares | Share type: PAR VALUE, Number of shares: 4000000, Par value: 0.1 |
1996-04-05 | 1996-04-05 | Shares | Share type: PAR VALUE, Number of shares: 25000000, Par value: 0.01 |
1993-12-14 | 1998-02-02 | Address | 74-19 MYRTLE AVENUE, GLENDALE, NY, 11385, 7433, USA (Type of address: Service of Process) |
1993-06-29 | 1993-06-29 | Shares | Share type: PAR VALUE, Number of shares: 4000000, Par value: 0.1 |
1993-06-29 | 1996-04-05 | Shares | Share type: PAR VALUE, Number of shares: 10000000, Par value: 0.01 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
990601000573 | 1999-06-01 | CERTIFICATE OF MERGER | 1999-06-01 |
990304000616 | 1999-03-04 | CERTIFICATE OF CORRECTION | 1999-03-04 |
990209000739 | 1999-02-09 | CERTIFICATE OF AMENDMENT | 1999-02-09 |
981231000789 | 1998-12-31 | ANNULMENT OF DISSOLUTION | 1998-12-31 |
981005000307 | 1998-10-05 | CERTIFICATE OF AMENDMENT | 1998-10-05 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State