Search icon

PDA (DELAWARE)

Company Details

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

DOS Process Agent

Name Role Address
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
PENNY PRITZKER Chief Executive Officer 200 WEST MADISON ST, SUITE 3800, CHICAGO, IL, United States, 60606

Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent 80 STATE STREET, ALBANY, NY, 12207

History

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)

Filings

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