Search icon

EXECUTIVE DATA SYSTEMS, INC.

Company Details

Name: EXECUTIVE DATA SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 May 1988 (37 years ago)
Entity Number: 1264379
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 1501 BROADWAY, STE 1609, NEW YORK, NY, United States, 10036
Principal Address: 928 BROADWAY #700, NEW YORK, NY, United States, 10010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BLECHER & MENDEL DOS Process Agent 1501 BROADWAY, STE 1609, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
LOYSTON SMITH Chief Executive Officer 928 BROADWAY #700, NEW YORK, NY, United States, 10010

Filings

Filing Number Date Filed Type Effective Date
000523002375 2000-05-23 BIENNIAL STATEMENT 2000-05-01
980520002279 1998-05-20 BIENNIAL STATEMENT 1998-05-01
960524002598 1996-05-24 BIENNIAL STATEMENT 1996-05-01
950606002227 1995-06-06 BIENNIAL STATEMENT 1993-05-01
B643854-2 1988-05-24 CERTIFICATE OF INCORPORATION 1988-05-24

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1706339 Trademark 2017-08-21 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-08-21
Termination Date 2018-02-06
Date Issue Joined 2017-11-27
Pretrial Conference Date 2017-11-09
Section 1051
Status Terminated

Parties

Name EXECUTIVE DATA SYSTEMS, INC.
Role Plaintiff
Name ZOLA MEDIA LLC
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State