Search icon

MEDIDATA SOLUTIONS, INC.

Company Details

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

Central Index Key

CIK number Mailing Address Business Address Phone
1118023 No data 30 E 60TH ST, SUITE 1007, NEW YORK, NY, 10022 No data

Filings since 2004-06-08

Form type REGDEX
File number 021-39902
Filing date 2004-06-08
File View File

Filings since 2003-03-05

Form type REGDEX
File number 021-39902
Filing date 2003-03-05
File View File

Filings since 2002-03-11

Form type REGDEX/A
File number 021-39902
Filing date 2002-03-11
File View File

Filings since 2002-02-11

Form type REGDEX
File number 021-39902
Filing date 2002-02-11
File View File

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
4XP62 Active Non-Manufacturer 2007-12-03 2024-07-26 2029-07-26 2025-07-24

Contact Information

POC KAREN DELONG
Phone +1 781-248-4465
Address 9TH FLOOR, NEW YORK, NY, 10014 4535, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner
Vendor Certified 2024-07-26
CAGE number F8945
Company Name DASSAULT SYSTEMES
CAGE Last Updated 2022-06-01
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MEDIDATA SOLUTIONS, INC. EMPLOYEE BENEFIT PLAN 2009 541986140 2011-03-21 MEDIDATA SOLUTIONS, INC. 214
File View Page
Three-digit plan number (PN) 510
Effective date of plan 2004-01-01
Business code 541512
Sponsor’s telephone number 2129181800
Plan sponsor’s mailing address 79 FIFTH AVENUE, 8TH FLOOR, NEW YORK, NY, 10003
Plan sponsor’s address 79 FIFTH AVENUE, 8TH FLOOR, NEW YORK, NY, 10003

Plan administrator’s name and address

Administrator’s EIN 541986140
Plan administrator’s name MEDIDATA SOLUTIONS, INC.
Plan administrator’s address 79 FIFTH AVENUE, 8TH FLOOR, NEW YORK, NY, 10003
Administrator’s telephone number 2129181800

Number of participants as of the end of the plan year

Active participants 291
Retired or separated participants receiving benefits 0

Signature of

Role Plan administrator
Date 2011-03-18
Name of individual signing CORY DOUGLAS
Valid signature Filed with incorrect/unrecognized electronic signature
MEDIDATA SOLUTIONS, INC. EMPLOYEE BENEFIT PLAN 2009 541986140 2011-04-12 MEDIDATA SOLUTIONS, INC. 393
File View Page
Three-digit plan number (PN) 510
Effective date of plan 2004-01-01
Business code 541512
Sponsor’s telephone number 2129181800
Plan sponsor’s mailing address 79 FIFTH AVENUE, 8TH FLOOR, NEW YORK, NY, 10003
Plan sponsor’s address 79 FIFTH AVENUE, 8TH FLOOR, NEW YORK, NY, 10003

Plan administrator’s name and address

Administrator’s EIN 541986140
Plan administrator’s name MEDIDATA SOLUTIONS, INC.
Plan administrator’s address 79 FIFTH AVENUE, 8TH FLOOR, NEW YORK, NY, 10003
Administrator’s telephone number 2129181800

Number of participants as of the end of the plan year

Active participants 457
Retired or separated participants receiving benefits 0

Signature of

Role Plan administrator
Date 2011-04-12
Name of individual signing CORY DOUGLAS
Valid signature Filed with authorized/valid electronic signature
MEDIDATA SOLUTIONS, INC. EMPLOYEE BENEFIT PLAN 2009 541986140 2011-03-21 MEDIDATA SOLUTIONS, INC. 393
Three-digit plan number (PN) 510
Effective date of plan 2004-01-01
Business code 541512
Sponsor’s telephone number 2129181800
Plan sponsor’s mailing address 79 FIFTH AVENUE, 8TH FLOOR, NEW YORK, NY, 10003
Plan sponsor’s address 79 FIFTH AVENUE, 8TH FLOOR, NEW YORK, NY, 10003

Plan administrator’s name and address

Administrator’s EIN 541986140
Plan administrator’s name MEDIDATA SOLUTIONS, INC.
Plan administrator’s address 79 FIFTH AVENUE, 8TH FLOOR, NEW YORK, NY, 10003
Administrator’s telephone number 2129181800

Number of participants as of the end of the plan year

Active participants 457
Retired or separated participants receiving benefits 0

Signature of

Role Plan administrator
Date 2011-03-18
Name of individual signing CORY DOUGLAS
Valid signature Filed with incorrect/unrecognized electronic signature
MEDIDATA SOLUTIONS, INC. EMPLOYEE BENEFIT PLAN 2009 541986140 2011-03-21 MEDIDATA SOLUTIONS, INC. 291
File View Page
Three-digit plan number (PN) 510
Effective date of plan 2004-01-01
Business code 541512
Sponsor’s telephone number 2129181800
Plan sponsor’s mailing address 79 FIFTH AVENUE, 8TH FLOOR, NEW YORK, NY, 10003
Plan sponsor’s address 79 FIFTH AVENUE, 8TH FLOOR, NEW YORK, NY, 10003

Plan administrator’s name and address

Administrator’s EIN 541986140
Plan administrator’s name MEDIDATA SOLUTIONS, INC.
Plan administrator’s address 79 FIFTH AVENUE, 8TH FLOOR, NEW YORK, NY, 10003
Administrator’s telephone number 2129181800

Number of participants as of the end of the plan year

Active participants 393
Retired or separated participants receiving benefits 0

Signature of

Role Plan administrator
Date 2011-03-18
Name of individual signing CORY DOUGLAS
Valid signature Filed with incorrect/unrecognized electronic signature
MEDIDATA SOLUTIONS, INC. EMPLOYEE BENEFIT PLAN 2009 541986140 2011-03-21 MEDIDATA SOLUTIONS, INC. 171
File View Page
Three-digit plan number (PN) 510
Effective date of plan 2004-01-01
Business code 541512
Sponsor’s telephone number 2129181800
Plan sponsor’s mailing address 79 FIFTH AVENUE, 8TH FLOOR, NEW YORK, NY, 10003
Plan sponsor’s address 79 FIFTH AVENUE, 8TH FLOOR, NEW YORK, NY, 10003

Plan administrator’s name and address

Administrator’s EIN 541986140
Plan administrator’s name MEDIDATA SOLUTIONS, INC.
Plan administrator’s address 79 FIFTH AVENUE, 8TH FLOOR, NEW YORK, NY, 10003
Administrator’s telephone number 2129181800

Number of participants as of the end of the plan year

Active participants 214
Retired or separated participants receiving benefits 0

Signature of

Role Plan administrator
Date 2011-03-18
Name of individual signing CORY DOUGLAS
Valid signature Filed with incorrect/unrecognized electronic signature
MEDIDATA SOLUTIONS, INC. EMPLOYEE BENEFIT PLAN 2009 541986140 2011-03-21 MEDIDATA SOLUTIONS, INC. 112
File View Page
Three-digit plan number (PN) 510
Effective date of plan 2004-01-01
Business code 541512
Sponsor’s telephone number 2129181800
Plan sponsor’s mailing address 79 FIFTH AVENUE, 8TH FLOOR, NEW YORK, NY, 10003
Plan sponsor’s address 79 FIFTH AVENUE, 8TH FLOOR, NEW YORK, NY, 10003

Plan administrator’s name and address

Administrator’s EIN 541986140
Plan administrator’s name MEDIDATA SOLUTIONS, INC.
Plan administrator’s address 79 FIFTH AVENUE, 8TH FLOOR, NEW YORK, NY, 10003
Administrator’s telephone number 2129181800

Number of participants as of the end of the plan year

Active participants 171
Retired or separated participants receiving benefits 0

Signature of

Role Plan administrator
Date 2011-03-18
Name of individual signing CORY DOUGLAS
Valid signature Filed with incorrect/unrecognized electronic signature

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

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

Chief Executive Officer

Name Role Address
PASCAL DALOZ Chief Executive Officer 350 HUDSON STREET, NEW YORK, NY, United States, 10014

History

Start date End date Type Value
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 2020-07-29 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)
2014-07-31 2024-07-19 Address 350 HUDSON STREET, 9TH FLOOR, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2009-06-18 2014-07-31 Address 79 FIFTH AVE 8TH FLR, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)
2008-09-03 2020-02-04 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2008-09-03 2020-02-04 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2006-06-27 2014-07-31 Address 79 FIFTH AVE 8TH FLR, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2006-06-27 2008-09-03 Address 79 FIFTH AVE 8TH FLR, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

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
140731006156 2014-07-31 BIENNIAL STATEMENT 2014-07-01
120725006119 2012-07-25 BIENNIAL STATEMENT 2012-07-01
100622002487 2010-06-22 BIENNIAL STATEMENT 2010-07-01
090618002325 2009-06-18 BIENNIAL STATEMENT 2008-07-01
080903000270 2008-09-03 CERTIFICATE OF CHANGE 2008-09-03

Date of last update: 20 Jan 2025

Sources: New York Secretary of State