Search icon

WALL DATA INCORPORATED

Company Details

Name: WALL DATA INCORPORATED
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Mar 1992 (33 years ago)
Date of dissolution: 25 Apr 2012
Entity Number: 1620339
ZIP code: 12207
County: New York
Place of Formation: Washington
Principal Address: 11332 NE 122ND WAY, KIRKLAND, WA, United States, 98034
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
ZVI ALON Chief Executive Officer 10725 N. DEANZA BLVD., CUPERTINO, CA, United States, 95014

History

Start date End date Type Value
1999-09-27 2001-02-27 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-09-27 2001-02-27 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1998-03-20 2002-03-18 Address 701 E SUNBURST LN, ALPINE, VT, 84004, USA (Type of address: Chief Executive Officer)
1997-05-02 1998-03-20 Address 2300 GENG RD, #100, PALO ALTO, CA, 94303, USA (Type of address: Chief Executive Officer)
1996-06-06 1997-05-02 Address 1661 PAGE MILL ROAD, SUITE 150, PALO ALLO, CA, 94304, USA (Type of address: Chief Executive Officer)
1993-06-07 1996-06-06 Address 17769 NORTHEAST 78TH PLACE, REDMOND, WA, 98052, 4962, USA (Type of address: Principal Executive Office)
1993-06-07 1996-06-06 Address 17769 NORTHEAST 78TH PLACE, REDMOND, WA, 98052, 4962, USA (Type of address: Chief Executive Officer)
1992-03-12 1999-09-27 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1992-03-12 1999-09-27 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
DP-2139183 2012-04-25 ANNULMENT OF AUTHORITY 2012-04-25
020318002168 2002-03-18 BIENNIAL STATEMENT 2002-03-01
010227000304 2001-02-27 CERTIFICATE OF CHANGE 2001-02-27
990927000376 1999-09-27 CERTIFICATE OF CHANGE 1999-09-27
980320002294 1998-03-20 BIENNIAL STATEMENT 1998-03-01
970502002348 1997-05-02 BIENNIAL STATEMENT 1996-03-01
960606002002 1996-06-06 BIENNIAL STATEMENT 1994-03-01
940407002285 1994-04-07 BIENNIAL STATEMENT 1994-03-01
930607002720 1993-06-07 BIENNIAL STATEMENT 1993-03-01
920312000360 1992-03-12 APPLICATION OF AUTHORITY 1992-03-12

Date of last update: 26 Feb 2025

Sources: New York Secretary of State