Search icon

LINEDATA SERVICES, INC.

Company Details

Name: LINEDATA SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jan 2002 (23 years ago)
Entity Number: 2718460
ZIP code: 10005
County: New York
Place of Formation: Massachusetts
Principal Address: 260 Franklin Street, 13Th Floor, Boston, MA, United States, 02110
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

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

DOS Process Agent

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

Chief Executive Officer

Name Role Address
ANVARALY JIVA Chief Executive Officer 260 FRANKLIN STREET, SUITE 1300, BOSTON, MA, United States, 02110

History

Start date End date Type Value
2024-01-02 2024-01-02 Address 260 FRANKLIN STREET, SUITE 1300, BOSTON, MA, 02110, USA (Type of address: Chief Executive Officer)
2024-01-02 2024-01-02 Address 2 RUE LOUIS BLERIOT, RUEIL-MALMAISON, 92500, FRA (Type of address: Chief Executive Officer)
2019-01-28 2024-01-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-01-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2004-04-01 2024-01-02 Address 2 RUE LOUIS BLERIOT, RUEIL-MALMAISON, 92500, FRA (Type of address: Chief Executive Officer)
2002-01-14 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2002-01-14 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240102000944 2024-01-02 BIENNIAL STATEMENT 2024-01-02
220419001593 2022-04-19 BIENNIAL STATEMENT 2022-01-01
SR-34639 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-34640 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
040401002241 2004-04-01 BIENNIAL STATEMENT 2004-01-01
020114000516 2002-01-14 APPLICATION OF AUTHORITY 2002-01-14

Date of last update: 19 Jan 2025

Sources: New York Secretary of State