Search icon

EVIDENT TECHNOLOGIES, INC.

Company Details

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

DOS Process Agent

Name Role Address
EVIDENT TECHNOLOGIES, INC. DOS Process Agent 65 FIRST STREET, TROY, NY, United States, 12180

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
CLINTON T BALLINGER Chief Executive Officer 65 FIRST STREET, TROY, NY, United States, 12180

History

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)

Filings

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