Search icon

AGENDIA, INC.

Company Details

Name: AGENDIA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jun 2009 (16 years ago)
Entity Number: 3820121
ZIP code: 10003
County: New York
Place of Formation: Delaware
Address: 5 SAINT MARKS PLACE, APT. 11, NEW YORK, NY, United States, 10003
Principal Address: 20 MORGAN, IRVINE, CA, United States, 92618

Chief Executive Officer

Name Role Address
DAVID MACDONALD Chief Executive Officer 20 MORGAN, IRVINE, CA, United States, 92618

DOS Process Agent

Name Role Address
AGENDIA, INC. DOS Process Agent 5 SAINT MARKS PLACE, APT. 11, NEW YORK, NY, United States, 10003

History

Start date End date Type Value
2011-05-24 2013-07-01 Address 25422 TRABUCO CYN / #105-373, LAKE FOREST, CA, 92630, USA (Type of address: Chief Executive Officer)
2011-05-24 2013-07-01 Address 22 MORGAN, IRVINE, CA, 92618, USA (Type of address: Principal Executive Office)
2011-05-24 2013-07-01 Address C/ NRAI, 875 AVE OF THE AMERICAS / #501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2009-06-09 2011-05-24 Address C/ NRAI, 875 AVE OF THE AMERICAS #501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130701006500 2013-07-01 BIENNIAL STATEMENT 2013-06-01
110524003060 2011-05-24 BIENNIAL STATEMENT 2011-06-01
090609000506 2009-06-09 APPLICATION OF AUTHORITY 2009-06-09

Court Cases

Court Case Summary

Filing Date:
2015-12-08
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
ALI
Party Role:
Plaintiff
Party Name:
AGENDIA, INC.
Party Role:
Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State