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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 1300 W. 120TH AVENUE, WESTMINSTER, CO, United States, 80234 |
Name | Role | Address |
---|---|---|
RANDALL H LYNCH | Chief Executive Officer | 1300 W. 120TH AVENUE, 1300, WESTMINSTER, CO, United States, 80234 |
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) |
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