Name: | 1010DATA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Apr 2000 (25 years ago) |
Entity Number: | 2494739 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 3300 Hillview Avenue, Palo Alto, CA, United States, 94304 |
Address: | 80 State Street, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 State Street, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
JAMES EMERICH | Chief Executive Officer | 3300 HILLVIEW AVENUE, PALO ALTO, CA, United States, 94304 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-16 | 2024-04-16 | Address | 750 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2024-04-16 | 2024-04-16 | Address | 432 PARK AVENUE SOUTH, 15TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2024-04-16 | 2024-04-16 | Address | 3300 HILLVIEW AVENUE, PALO ALTO, CA, 94304, USA (Type of address: Chief Executive Officer) |
2024-04-02 | 2024-04-16 | Address | 750 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2024-04-02 | 2024-04-02 | Address | 432 PARK AVENUE SOUTH, 15TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240416004440 | 2024-04-16 | BIENNIAL STATEMENT | 2024-04-16 |
240402004081 | 2024-04-02 | CERTIFICATE OF CHANGE BY ENTITY | 2024-04-02 |
230419000435 | 2023-04-19 | BIENNIAL STATEMENT | 2022-04-01 |
180405006160 | 2018-04-05 | BIENNIAL STATEMENT | 2018-04-01 |
160425002008 | 2016-04-25 | BIENNIAL STATEMENT | 2016-04-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State