Search icon

APPLIED DISCOVERY, INC.

Company Details

Name: APPLIED DISCOVERY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 May 2003 (22 years ago)
Date of dissolution: 29 Jul 2015
Entity Number: 2911316
ZIP code: 10022
County: New York
Place of Formation: Washington
Address: 601 LEXINGTON AVE, 59TH FLOOR, NEW YORK, NY, United States, 10022
Principal Address: 200 112TH AVENUE NORWEST, STE 210, BELLEVUE, WA, United States, 98004

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
MICHAEL SEEDMAN Chief Executive Officer 601 LEXINGTON AVE 59TH FLR, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 601 LEXINGTON AVE, 59TH FLOOR, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2014-11-03 2015-07-29 Address 111 EIGHTH AVE 13TH FLR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2009-08-21 2014-11-03 Address 1105 NORTH MARKET STREET, STE 501, NEW YORK, NY, 19801, USA (Type of address: Service of Process)
2009-08-21 2014-11-03 Address 125 PARK AVENUE, 23RD FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2007-07-05 2009-08-21 Address 13427 NE 16TH STREET, BELLEVUE, WA, 98005, USA (Type of address: Chief Executive Officer)
2005-07-25 2007-07-05 Address 9443 SPRINGBORO PIKE, MIAMISBURG, OH, 45342, USA (Type of address: Chief Executive Officer)
2005-07-25 2007-07-05 Address 200 112TH AVENUE NORWEST, STE 210, BELLEVUE, WA, 98004, USA (Type of address: Principal Executive Office)
2005-07-25 2009-08-21 Address 2 NEWTON PL, STE 350, NEWTON, MA, 02458, USA (Type of address: Service of Process)
2003-05-27 2005-07-25 Address 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2003-05-27 2015-07-29 Address 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
150729000607 2015-07-29 SURRENDER OF AUTHORITY 2015-07-29
141103002010 2014-11-03 BIENNIAL STATEMENT 2013-05-01
110525002131 2011-05-25 BIENNIAL STATEMENT 2011-05-01
090821002433 2009-08-21 BIENNIAL STATEMENT 2009-05-01
070705002762 2007-07-05 BIENNIAL STATEMENT 2007-05-01
050725003045 2005-07-25 BIENNIAL STATEMENT 2005-05-01
030527000326 2003-05-27 APPLICATION OF AUTHORITY 2003-05-27

Date of last update: 23 Feb 2025

Sources: New York Secretary of State