Search icon

EVIDIAN SYSTEMS INC.

Company Details

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

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
FRANK CASTORA Chief Executive Officer 5920 WINDHAVEN PKWY, SUITE 110, PLANO, TX, United States, 75093

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

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)

Filings

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