Search icon

MDA SYSTEMS INC.

Company Details

Name: MDA SYSTEMS INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 03 Nov 1999 (26 years ago)
Entity Number: 2435896
ZIP code: 80234
County: New York
Place of Formation: Delaware
Address: 1300 W. 120TH AVENUE, WESTMINSTER, CO, United States, 80234

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 1300 W. 120TH AVENUE, WESTMINSTER, CO, United States, 80234

Chief Executive Officer

Name Role Address
RANDALL H LYNCH Chief Executive Officer 1300 W. 120TH AVENUE, 1300, WESTMINSTER, CO, United States, 80234

History

Start date End date Type Value
2019-01-28 2019-11-06 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-11-08 2019-11-06 Address C/O MDA, 13800 COMMERCE PARKWAY, RICHMOND, CAN (Type of address: Chief Executive Officer)
2017-12-26 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2017-12-26 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2013-11-15 2018-11-08 Address C/O MDA, 13800 COMMERCE PARKWAY, RICHMOND, CAN (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
191106060256 2019-11-06 BIENNIAL STATEMENT 2019-11-01
SR-30055 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-30056 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
181108006422 2018-11-08 BIENNIAL STATEMENT 2017-11-01
171226000413 2017-12-26 CERTIFICATE OF CHANGE 2017-12-26

Date of last update: 31 Mar 2025

Sources: New York Secretary of State