Name: | EDS TECHNICAL PRODUCTS CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Sep 1990 (34 years ago) |
Date of dissolution: | 20 Jan 1999 |
Entity Number: | 1477711 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 5400 LEGACY DRIVE, HI 4A 66, PLANO, TX, United States, 75024 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
LESTER M. ALBERTHAL, JR. | Chief Executive Officer | 5400 LEGACY DRIVE, PLANO, TX, United States, 75024 |
Start date | End date | Type | Value |
---|---|---|---|
1995-03-13 | 1997-04-07 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent) |
1995-03-13 | 1997-04-07 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process) |
1992-05-01 | 1995-03-13 | Address | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent) |
1992-05-01 | 1995-03-13 | Address | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process) |
1990-09-27 | 1992-05-01 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1990-09-27 | 1992-05-01 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
990120000023 | 1999-01-20 | CERTIFICATE OF TERMINATION | 1999-01-20 |
980914002009 | 1998-09-14 | BIENNIAL STATEMENT | 1998-09-01 |
970407001087 | 1997-04-07 | CERTIFICATE OF CHANGE | 1997-04-07 |
960920002044 | 1996-09-20 | BIENNIAL STATEMENT | 1996-09-01 |
950313000684 | 1995-03-13 | CERTIFICATE OF CHANGE | 1995-03-13 |
931008002076 | 1993-10-08 | BIENNIAL STATEMENT | 1993-09-01 |
930603002093 | 1993-06-03 | BIENNIAL STATEMENT | 1992-09-01 |
920501000316 | 1992-05-01 | CERTIFICATE OF CHANGE | 1992-05-01 |
900927000035 | 1990-09-27 | APPLICATION OF AUTHORITY | 1990-09-27 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State