Name: | APPLIED DATA RESEARCH, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Feb 1969 (56 years ago) |
Date of dissolution: | 08 Jan 2025 |
Entity Number: | 272820 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New Jersey |
Principal Address: | 1320 RIDDER PARK DRIVE, SAN JOSE, CA, United States, 95131 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
KIRSTEN SPEARS | Chief Executive Officer | 1320 RIDDER PARK DRIVE, SAN JOSE, CA, United States, 95131 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-14 | 2025-01-14 | Address | 1320 RIDDER PARK DRIVE, SAN JOSE, CA, 95131, USA (Type of address: Chief Executive Officer) |
2023-02-08 | 2023-02-08 | Address | 1320 RIDDER PARK DRIVE, SAN JOSE, CA, 95131, USA (Type of address: Chief Executive Officer) |
2023-02-08 | 2025-01-14 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2023-02-08 | 2025-01-14 | Address | 1320 RIDDER PARK DRIVE, SAN JOSE, CA, 95131, USA (Type of address: Chief Executive Officer) |
2023-02-08 | 2025-01-14 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250114000310 | 2025-01-08 | CERTIFICATE OF TERMINATION | 2025-01-08 |
230208002261 | 2023-02-08 | BIENNIAL STATEMENT | 2023-02-01 |
210205060349 | 2021-02-05 | BIENNIAL STATEMENT | 2021-02-01 |
190524002001 | 2019-05-24 | BIENNIAL STATEMENT | 2019-02-01 |
190214000319 | 2019-02-14 | CERTIFICATE OF CHANGE | 2019-02-14 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State