Name: | EVIDIAN SYSTEMS INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Jun 2005 (20 years ago) |
Entity Number: | 3218142 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 5920 Windhaven Pkwy, Suite 110, Plano, TX, United States, 75093 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
FRANK CASTORA | Chief Executive Officer | 5920 WINDHAVEN PKWY, SUITE 110, PLANO, TX, United States, 75093 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-19 | 2023-06-19 | Address | 5920 WINDHAVEN PKWY, SUITE 110, PLANO, TX, 75093, USA (Type of address: Chief Executive Officer) |
2023-06-19 | 2023-06-19 | Address | 4851 REGENT BOULEVARD, IRVING, TX, 75063, USA (Type of address: Chief Executive Officer) |
2021-06-15 | 2023-06-19 | Address | 4851 REGENT BOULEVARD, IRVING, TX, 75063, USA (Type of address: Chief Executive Officer) |
2020-01-30 | 2023-06-19 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2020-01-30 | 2023-06-19 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230619000200 | 2023-06-19 | BIENNIAL STATEMENT | 2023-06-01 |
210615060619 | 2021-06-15 | BIENNIAL STATEMENT | 2021-06-01 |
200130000420 | 2020-01-30 | CERTIFICATE OF CHANGE | 2020-01-30 |
SR-41563 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-41564 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State