Search icon

USADATA, INC.

Company Details

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

DOS Process Agent

Name Role Address
CHERYL MUELLER DOS Process Agent 875 THIRD AVENUE, LOWER 6A, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
ERIC J. MURPHY Chief Executive Officer 875 THIRD AVENUE, LOWER 6A, NEW YORK, NY, United States, 10022

History

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

Filings

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