Name: | ADAPTIVE INFORMATION SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Jan 1990 (35 years ago) |
Date of dissolution: | 13 Oct 1998 |
Entity Number: | 1416999 |
ZIP code: | 90064 |
County: | New York |
Place of Formation: | California |
Address: | 11400 WEST OLYMPIC BLVD, NINTH FL, LOS ANGELES, CA, United States, 90064 |
Principal Address: | 26001 PALA, MISSION VIEJO, CA, United States, 92691 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
MR. K. ARIMURA | Chief Executive Officer | 26001 PALA, MISSION VIEJO, CA, United States, 92691 |
Name | Role | Address |
---|---|---|
ANDREW S GELB ATTORNEY AT LAW | DOS Process Agent | 11400 WEST OLYMPIC BLVD, NINTH FL, LOS ANGELES, CA, United States, 90064 |
Start date | End date | Type | Value |
---|---|---|---|
1998-03-04 | 1998-10-13 | Address | 11400 WEST OLYMPIC BLVD., 9TH FLOOR, LOS ANGELES, CA, 90064, 1507, USA (Type of address: Service of Process) |
1997-04-29 | 1998-03-04 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
1997-04-29 | 1998-10-13 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
1995-03-16 | 1997-04-29 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent) |
1995-03-16 | 1997-04-29 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
981013000209 | 1998-10-13 | SURRENDER OF AUTHORITY | 1998-10-13 |
980304002678 | 1998-03-04 | BIENNIAL STATEMENT | 1998-01-01 |
970429000913 | 1997-04-29 | CERTIFICATE OF CHANGE | 1997-04-29 |
950316000772 | 1995-03-16 | CERTIFICATE OF CHANGE | 1995-03-16 |
940203002449 | 1994-02-03 | BIENNIAL STATEMENT | 1994-01-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State