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 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
ZVI ALON | Chief Executive Officer | 10725 N. DEANZA BLVD., CUPERTINO, CA, United States, 95014 |
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) |
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