Name: | USADATA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Nov 1992 (32 years ago) |
Entity Number: | 1679024 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 875 THIRD AVENUE, LOWER 6A, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 20000000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
CHERYL MUELLER | DOS Process Agent | 875 THIRD AVENUE, LOWER 6A, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
ERIC J. MURPHY | Chief Executive Officer | 875 THIRD AVENUE, LOWER 6A, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2017-11-28 | 2020-11-02 | Address | 875 THIRD AVENUE, LOWER 6A, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2012-11-13 | 2017-11-28 | Address | 477 MADISON AVENUE, SUITE 1220, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2012-11-13 | 2017-11-28 | Address | 477 MADISON AVENUE, SUITE 1220, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2012-11-13 | 2017-11-28 | Address | 477 MADISON AVENUE, SUITE 1220, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
2008-07-31 | 2012-11-13 | Address | 292 MADISON AVE, 3RD FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2005-10-25 | 2012-11-13 | Address | 292 MADISON AVE, 3RD FL, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
2005-05-19 | 2006-03-07 | Shares | Share type: PAR VALUE, Number of shares: 45000000, Par value: 0.01 |
2005-05-19 | 2005-05-19 | Shares | Share type: PAR VALUE, Number of shares: 25000000, Par value: 0.01 |
2005-05-19 | 2005-05-19 | Shares | Share type: PAR VALUE, Number of shares: 45000000, Par value: 0.01 |
2005-05-19 | 2006-03-07 | Shares | Share type: PAR VALUE, Number of shares: 25000000, Par value: 0.01 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201102062442 | 2020-11-02 | BIENNIAL STATEMENT | 2020-11-01 |
181102006153 | 2018-11-02 | BIENNIAL STATEMENT | 2018-11-01 |
171128006092 | 2017-11-28 | BIENNIAL STATEMENT | 2016-11-01 |
141103006417 | 2014-11-03 | BIENNIAL STATEMENT | 2014-11-01 |
121113006402 | 2012-11-13 | BIENNIAL STATEMENT | 2012-11-01 |
101105002555 | 2010-11-05 | BIENNIAL STATEMENT | 2010-11-01 |
080731002497 | 2008-07-31 | BIENNIAL STATEMENT | 2008-11-01 |
060314000430 | 2006-03-14 | CERTIFICATE OF AMENDMENT | 2006-03-14 |
060307000833 | 2006-03-07 | CERTIFICATE OF MERGER | 2006-03-07 |
051103000531 | 2005-11-03 | CERTIFICATE OF AMENDMENT | 2005-11-03 |
Date of last update: 08 Feb 2025
Sources: New York Secretary of State