Name: | LEARDATA INFO-SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Feb 1995 (30 years ago) |
Date of dissolution: | 15 Nov 2002 |
Entity Number: | 1893795 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Texas |
Principal Address: | 4400 MAC ARTHUR BLVD, STE 600, NEWPORT BEACH, CA, United States, 92660 |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
C/O CT CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
DAVID M CONNELL | Chief Executive Officer | 4400 MAC ARTHUR BLVD, STE 600, NEWPORT BEACH, CA, United States, 92660 |
Start date | End date | Type | Value |
---|---|---|---|
1999-08-25 | 2002-07-26 | Address | 440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
1995-02-10 | 1999-08-25 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
021115000086 | 2002-11-15 | CERTIFICATE OF TERMINATION | 2002-11-15 |
020726000802 | 2002-07-26 | CERTIFICATE OF CHANGE | 2002-07-26 |
990825000096 | 1999-08-25 | CERTIFICATE OF CHANGE | 1999-08-25 |
990322002554 | 1999-03-22 | BIENNIAL STATEMENT | 1999-02-01 |
981109002225 | 1998-11-09 | BIENNIAL STATEMENT | 1997-02-01 |
950210000368 | 1995-02-10 | APPLICATION OF AUTHORITY | 1995-02-10 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State