Search icon

EXPERIMENTAL DATA CORPORATION

Company Details

Name: EXPERIMENTAL DATA CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 May 1957 (68 years ago)
Date of dissolution: 07 Dec 2000
Entity Number: 230964
ZIP code: 10011
County: New York
Place of Formation: New York
Principal Address: 245 PARK AVE, NEW YORK, NY, United States, 10167
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 0

Share Par Value 20000

Type CAP

Chief Executive Officer

Name Role Address
WILLIAM J. MONTGORIS Chief Executive Officer 245 PARK AVE, NEW YORK, NY, United States, 10167

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

History

Start date End date Type Value
1995-08-07 1999-09-16 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1995-06-29 1999-09-16 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1995-03-13 1995-06-29 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)
1995-03-13 1995-08-07 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent)
1992-10-14 1995-03-13 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
001207000460 2000-12-07 CERTIFICATE OF DISSOLUTION 2000-12-07
990916000039 1999-09-16 CERTIFICATE OF CHANGE 1999-09-16
990628002656 1999-06-28 BIENNIAL STATEMENT 1999-05-01
C258063-2 1998-03-20 ASSUMED NAME CORP INITIAL FILING 1998-03-20
970528002193 1997-05-28 BIENNIAL STATEMENT 1997-05-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State