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