Search icon

APPLIEDTHEORY CORPORATION

Company Details

Name: APPLIEDTHEORY CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Mar 1999 (26 years ago)
Date of dissolution: 30 Jun 2004
Entity Number: 2359931
ZIP code: 12207
County: Nassau
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 1500 BROADWAY 3RD FL, NEW YORK, NY, United States, 10036

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
DANNY E STROUD Chief Executive Officer 1500 BROADWAY 3RD FL, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2001-07-06 2002-02-14 Address 224 HARRISON ST, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)
1999-04-30 2001-07-06 Address 40 CUTTER MILL ROAD, SUITE 405, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
1999-03-24 2002-02-14 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1999-03-24 1999-04-30 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1733171 2004-06-30 ANNULMENT OF AUTHORITY 2004-06-30
020214000195 2002-02-14 CERTIFICATE OF CHANGE 2002-02-14
010706002211 2001-07-06 BIENNIAL STATEMENT 2001-03-01
990430000330 1999-04-30 CERTIFICATE OF CORRECTION 1999-04-30
990430000342 1999-04-30 CERTIFICATE OF MERGER 1999-04-30
990324000529 1999-03-24 APPLICATION OF AUTHORITY 1999-03-24

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0402177 Bankruptcy Withdrawal 28 USC 157 2004-03-18 settled
Circuit Second Circuit
Origin transferred from another district(pursuant to 28 USC 1404)
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 540
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2004-03-18
Termination Date 2004-07-15
Section 0157
Status Terminated

Parties

Name APPLIEDTHEORY CORPORATION
Role Plaintiff
Name GERON
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State