Entity Name: | SCOPUS TECHNOLOGY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 24 Nov 1997 (27 years ago) |
Date of dissolution: | 02 Apr 2002 (23 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 02 Apr 2002 (23 years ago) |
Document Number: | F97000006215 |
FEI/EIN Number | 943134998 |
Address: | 1900 POWELL STREET, SUITE 700, EMERYVILLE, CA, 94608 |
Mail Address: | 2207 BRIDGEPOINTE PKWY., SAN MATEO, CA, 94404 |
Place of Formation: | CALIFORNIA |
Name | Role | Address |
---|---|---|
SASSON ORI | President | 1900 POWELL ST. STE. 700, EMERYVILLE, CA, 94608 |
Name | Role | Address |
---|---|---|
SASSON ORI | Chief Executive Officer | 1900 POWELL ST. STE. 700, EMERYVILLE, CA, 94608 |
Name | Role | Address |
---|---|---|
OMID AARON | Secretary | 1900 POWELL ST. STE. 700, EMERYVILLE, CA, 94608 |
Name | Role | Address |
---|---|---|
OMID AARON | Vice President | 1900 POWELL ST. STE. 700, EMERYVILLE, CA, 94608 |
MAKAGON KIRA | Vice President | 1900 POWELL ST. STE. 700, EMERYVILLE, CA, 94608 |
BORK JEFFREY | Vice President | 1900 POWELL ST. STE. 700, EMERYVILLE, CA, 94608 |
Name | Role | Address |
---|---|---|
AXELSON MICHELLE | Chief Financial Officer | 1900 POWELL ST. STE. 700, EMERYVILLE, CA, 94608 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2002-04-02 | No data | No data |
CHANGE OF MAILING ADDRESS | 2002-04-02 | 1900 POWELL STREET, SUITE 700, EMERYVILLE, CA 94608 | No data |
REVOKED FOR ANNUAL REPORT | 1999-09-24 | No data | No data |
Name | Date |
---|---|
Withdrawal | 2002-04-02 |
ANNUAL REPORT | 1998-05-28 |
Foreign Profit | 1997-11-24 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State