Search icon

FIDATA CORPORATION

Company Details

Name: FIDATA CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Jan 1968 (57 years ago)
Date of dissolution: 03 Oct 1996
Entity Number: 218744
ZIP code: 10014
County: New York
Place of Formation: Delaware
Address: 375 HUDSON STREET, NEW YORK, NY, United States, 10014
Principal Address: 950 THIRD AVENUE, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
CSC NETWORKS/PRENTICE HALL DOS Process Agent 375 HUDSON STREET, NEW YORK, NY, United States, 10014

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
MR. JEFFRY PICOWER Chief Executive Officer 950 THIRD AVENUE, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
1995-03-13 1996-03-01 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)
1990-11-20 1995-03-13 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent)
1990-11-20 1995-03-13 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)
1988-05-19 1990-11-20 Address SYSTEM, INC., 1 GULF + WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)
1988-05-19 1990-11-20 Address CORPORATION SYSTEM, INC., 1 GULF + WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent)
1976-05-19 1985-06-27 Name BRADFORD NATIONAL CORPORATION
1968-03-01 1976-05-19 Name BRADFORD COMPUTER & SYSTEMS, INC.
1968-01-18 1988-05-19 Address 1 CHASE MANHATTAN PLZ., ROOM 4800, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
1968-01-18 1968-03-01 Name SOFTWARE ASSOCIATES, INC.
1968-01-18 1988-05-19 Address SYSTEM, INC., 90 BROAD ST, NEW YORK, NY, 10004, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
961003000425 1996-10-03 CERTIFICATE OF TERMINATION 1996-10-03
960301002031 1996-03-01 BIENNIAL STATEMENT 1996-01-01
C227433-2 1995-09-28 ASSUMED NAME CORP INITIAL FILING 1995-09-28
950313000067 1995-03-13 CERTIFICATE OF CHANGE 1995-03-13
901120000161 1990-11-20 CERTIFICATE OF CHANGE 1990-11-20
B641644-2 1988-05-19 CERTIFICATE OF AMENDMENT 1988-05-19
B242160-3 1985-06-27 CERTIFICATE OF AMENDMENT 1985-06-27
A316141-3 1976-05-19 CERTIFICATE OF AMENDMENT 1976-05-19
669141-3 1968-03-01 CERTIFICATE OF AMENDMENT 1968-03-01
661014-5 1968-01-18 APPLICATION OF AUTHORITY 1968-01-18

Date of last update: 18 Mar 2025

Sources: New York Secretary of State