Search icon

SOFTHEON, INC.

Print

Details

Entity Number 2574128

Status Active

NameSOFTHEON, INC.

CountySuffolk

Date of registration 14 Nov 2000 (24 years ago)

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

Agent

Name Role Address

C T CORPORATION SYSTEM

Agent

28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address

SOFTHEON INC.

DOS Process Agent

1500 STONY BROOK RD., CEWIT R&D PARK, STONY BROOK, NY, United States, 11794

Chief Executive Officer

Name Role Address

EUGENE SAYAN

Chief Executive Officer

1500 STONY BROOK RD., CEWIT R&D PARK, STONY BROOK, NY, United States, 11794

History

Start date End date Type Value

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)

Filings

Filing Number Date Filed Type Effective Date

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