Name: | PDA (DELAWARE) |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Oct 1993 (31 years ago) |
Date of dissolution: | 24 Sep 1997 |
Entity Number: | 1763186 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Foreign Legal Name: | PDA CORP. |
Fictitious Name: | PDA (DELAWARE) |
Principal Address: | 200 WEST MADISON ST, SUITE 3800, CHICAGO, IL, United States, 60606 |
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 | Address |
---|---|---|
PENNY PRITZKER | Chief Executive Officer | 200 WEST MADISON ST, SUITE 3800, CHICAGO, IL, United States, 60606 |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
1995-07-17 | 1997-04-03 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent) |
1995-07-17 | 1997-04-03 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process) |
1993-10-12 | 1995-07-17 | Address | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent) |
1993-10-12 | 1995-07-17 | Address | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
971030002215 | 1997-10-30 | BIENNIAL STATEMENT | 1997-10-01 |
DP-1356168 | 1997-09-24 | ANNULMENT OF AUTHORITY | 1997-09-24 |
970403000720 | 1997-04-03 | CERTIFICATE OF CHANGE | 1997-04-03 |
951219002371 | 1995-12-19 | BIENNIAL STATEMENT | 1995-10-01 |
950717000261 | 1995-07-17 | CERTIFICATE OF CHANGE | 1995-07-17 |
931012000042 | 1993-10-12 | APPLICATION OF AUTHORITY | 1993-10-12 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State