MEDIDATA SOLUTIONS, INC.

Name: | MEDIDATA SOLUTIONS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Jul 2000 (25 years ago) |
Entity Number: | 2531787 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Principal Address: | 350 Hudson Street, NEW YORK, NY, United States, 10014 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
PASCAL DALOZ | Chief Executive Officer | 350 HUDSON STREET, NEW YORK, NY, United States, 10014 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-19 | 2024-07-19 | Address | 350 HUDSON STREET, 9TH FLOOR, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer) |
2024-07-19 | 2024-07-19 | Address | 350 HUDSON STREET, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer) |
2020-07-29 | 2024-07-19 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2020-02-04 | 2024-07-19 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2020-02-04 | 2020-07-29 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240719001041 | 2024-07-19 | BIENNIAL STATEMENT | 2024-07-19 |
220713001892 | 2022-07-13 | BIENNIAL STATEMENT | 2022-07-01 |
200729060213 | 2020-07-29 | BIENNIAL STATEMENT | 2020-07-01 |
200204000020 | 2020-02-04 | CERTIFICATE OF CHANGE | 2020-02-04 |
170405006298 | 2017-04-05 | BIENNIAL STATEMENT | 2016-07-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State