Name: | BIDLAND SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Aug 2000 (25 years ago) |
Date of dissolution: | 20 Apr 2004 |
Entity Number: | 2542119 |
ZIP code: | 92138 |
County: | New York |
Place of Formation: | Delaware |
Address: | PO BOX 80907, SAN DIEGO, CA, United States, 92138 |
Principal Address: | 1650 HOTEL CIRCLE NORTH, SUITE 200, SAN DIEGO, CA, United States, 92108 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 80907, SAN DIEGO, CA, United States, 92138 |
Name | Role | Address |
---|---|---|
DOUGLAS A. AUGUSTINE | Chief Executive Officer | 1650 HOTEL CIRCLE NORTH, SUITE 200, SAN DIEGO, CA, United States, 92108 |
Start date | End date | Type | Value |
---|---|---|---|
2002-09-23 | 2004-04-20 | Address | 1650 HOTEL CIRCLE NORTH, SUITE 200, SAN DIEGO, CA, 92108, USA (Type of address: Service of Process) |
2002-07-25 | 2004-04-20 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2000-08-14 | 2002-07-25 | Address | 440 9TH AVENUE 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2000-08-14 | 2002-09-23 | Address | LEGAL DEPARTMENT, 3990 RUFFIN ROAD 2ND FL, SAN DIEGO, CA, 92123, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040420000378 | 2004-04-20 | SURRENDER OF AUTHORITY | 2004-04-20 |
020923002155 | 2002-09-23 | BIENNIAL STATEMENT | 2002-08-01 |
020725000941 | 2002-07-25 | CERTIFICATE OF CHANGE | 2002-07-25 |
000914000341 | 2000-09-14 | CERTIFICATE OF AMENDMENT | 2000-09-14 |
000814000535 | 2000-08-14 | APPLICATION OF AUTHORITY | 2000-08-14 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State