Search icon

LEARDATA INFO-SERVICES, INC.

Company Details

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

DOS Process Agent

Name Role Address
C/O CT CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
DAVID M CONNELL Chief Executive Officer 4400 MAC ARTHUR BLVD, STE 600, NEWPORT BEACH, CA, United States, 92660

History

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)

Filings

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