Search icon

VERSATA, INC.

Company Details

Name: VERSATA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Mar 2000 (25 years ago)
Date of dissolution: 10 Aug 2022
Entity Number: 2486779
ZIP code: 78741
County: New York
Place of Formation: Delaware
Address: 2028 E BEN WHITE BLVD, STE 240-2650, AUSTIN, TX, United States, 78741

DOS Process Agent

Name Role Address
ANDREW PRICE DOS Process Agent 2028 E BEN WHITE BLVD, STE 240-2650, AUSTIN, TX, United States, 78741

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
ERIC VAUGHAN Chief Executive Officer 2028 E BEN WHITE BLVD, STE 240-2650, AUSTIN, TX, United States, 78741

History

Start date End date Type Value
2022-08-10 2022-08-10 Address 2028 E BEN WHITE BLVD, STE 240-2650, AUSTIN, TX, 78741, USA (Type of address: Chief Executive Officer)
2022-08-10 2022-08-10 Address 401 CONGRESS AVENUE, SUITE 2650, AUSTIN, TX, 78701, USA (Type of address: Chief Executive Officer)
2019-01-28 2022-08-10 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2014-09-25 2022-08-10 Address 401 CONGRESS AVENUE, SUITE 2650, AUSTIN, TX, 78701, USA (Type of address: Service of Process)
2012-09-13 2014-09-25 Address 401 CONGRESS AVENUE, SUITE 2650, ASUTIN, TX, 78701, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220810003086 2022-08-10 CERTIFICATE OF TERMINATION 2022-08-10
220306000223 2022-03-06 BIENNIAL STATEMENT 2022-03-01
200721060530 2020-07-21 BIENNIAL STATEMENT 2020-03-01
190513060025 2019-05-13 BIENNIAL STATEMENT 2018-03-01
SR-30893 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Date of last update: 31 Mar 2025

Sources: New York Secretary of State