Entity Number 2574128
Status Active
NameSOFTHEON, INC.
CountySuffolk
Date of registration 14 Nov 2000 (24 years ago) 14 Nov 2000
Legal typeFOREIGN BUSINESS CORPORATION
Place of FormationDelaware
Address 1500 STONY BROOK RD., CEWIT R&D PARK, STONY BROOK, NY, United States, 11794
Address ZIP code 11794
C T CORPORATION SYSTEM
Agent
28 LIBERTY ST., NEW YORK, NY, 10005
SOFTHEON INC.
DOS Process Agent
1500 STONY BROOK RD., CEWIT R&D PARK, STONY BROOK, NY, United States, 11794
EUGENE SAYAN
Chief Executive Officer
1500 STONY BROOK RD., CEWIT R&D PARK, STONY BROOK, NY, United States, 11794
2018-11-02
2020-11-13
Address
111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2018-11-02
2020-11-13
Address
CEWIT STONY BROOK R&D PARK, 1500 STONY BROOK RD., STONY BROOK, NY, 11794, USA (Type of address: Chief Executive Officer)
2017-11-29
2018-11-02
Address
111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2017-11-29
2019-01-28
Address
111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2014-11-04
2018-11-02
Address
1500 STONY BROOK ROAD, CEWIT, STONY BROOK, NY, 11794, USA (Type of address: Principal Executive Office)
2014-11-04
2017-11-29
Address
ATTN: JOE CAMPOLO, 4175 VETS HWY STE 400, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)
2014-11-04
2018-11-02
Address
1500 STONY BROOK ROAD, CEWIT, STONY BROOK, NY, 11794, USA (Type of address: Chief Executive Officer)
2010-12-02
2014-11-04
Address
ATTN: JOE CAMPOLO, 3340 VETS HWY STE 400, BOHEMIA, NY, 11716, USA (Type of address: Service of Process)
2009-01-07
2014-11-04
Address
1383 VETERANS MEMORIAL HWY, STE 8, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2009-01-07
2014-11-04
Address
1383 VETERANS MEMORIAL HWY, STE 8, HAUPPAUGE, NY, 11788, USA (Type of address: Principal Executive Office)
221104001166
2022-11-04
BIENNIAL STATEMENT
2022-11-01
201113060393
2020-11-13
BIENNIAL STATEMENT
2020-11-01
SR-32236
2019-01-28
CERTIFICATE OF CHANGE (BY AGENT)
2019-01-28
181102006952
2018-11-02
BIENNIAL STATEMENT
2018-11-01
171129000704
2017-11-29
CERTIFICATE OF CHANGE
2017-11-29
161103006562
2016-11-03
BIENNIAL STATEMENT
2016-11-01
141104006784
2014-11-04
BIENNIAL STATEMENT
2014-11-01
121107006090
2012-11-07
BIENNIAL STATEMENT
2012-11-01
101202002135
2010-12-02
BIENNIAL STATEMENT
2010-11-01
090107002362
2009-01-07
BIENNIAL STATEMENT
2008-11-01
Date of last update: 31 Jul 2024
Sources: Companies info , Historical Data , Complaints , Contacts