Name: | EVIDENT TECHNOLOGIES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Aug 2000 (25 years ago) |
Date of dissolution: | 27 Apr 2017 |
Entity Number: | 2538896 |
ZIP code: | 12180 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 65 FIRST STREET, TROY, NY, United States, 12180 |
Name | Role | Address |
---|---|---|
EVIDENT TECHNOLOGIES, INC. | DOS Process Agent | 65 FIRST STREET, TROY, NY, United States, 12180 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
CLINTON T BALLINGER | Chief Executive Officer | 65 FIRST STREET, TROY, NY, United States, 12180 |
Start date | End date | Type | Value |
---|---|---|---|
2008-08-12 | 2012-10-17 | Address | 45 FERRY ST, TROY, NY, 12180, USA (Type of address: Principal Executive Office) |
2008-08-12 | 2012-10-17 | Address | 45 FERRY ST, TROY, NY, 12180, USA (Type of address: Service of Process) |
2008-08-12 | 2012-10-17 | Address | 45 FERRY ST, TROY, NY, 12180, USA (Type of address: Chief Executive Officer) |
2002-08-15 | 2008-08-12 | Address | 216 RIVER ST, TROY, NY, 12180, USA (Type of address: Chief Executive Officer) |
2002-08-15 | 2008-08-12 | Address | 216 RIVER ST, TROY, NY, 12180, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170427000613 | 2017-04-27 | CERTIFICATE OF TERMINATION | 2017-04-27 |
140801006290 | 2014-08-01 | BIENNIAL STATEMENT | 2014-08-01 |
121017006369 | 2012-10-17 | BIENNIAL STATEMENT | 2012-08-01 |
100826002684 | 2010-08-26 | BIENNIAL STATEMENT | 2010-08-01 |
080812002765 | 2008-08-12 | BIENNIAL STATEMENT | 2008-08-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State