Name: | THEOREM RESEARCH ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Jul 2009 (16 years ago) |
Entity Number: | 3834401 |
ZIP code: | 12207 |
County: | Genesee |
Place of Formation: | California |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 4000 CENTREGRENN WAY, SUITE 300, CARY, NC, United States, 27513 |
Name | Role | Address |
---|---|---|
SANDRA D. VAN DER VAART | Chief Executive Officer | 4000 CENTREGRENN WAY, SUITE 300, CARY, NC, United States, 27513 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-26 | 2023-07-26 | Address | 531 SOUTH SPRING STREET, BURLINGTON, NC, 27215, USA (Type of address: Chief Executive Officer) |
2019-07-01 | 2023-07-26 | Address | 531 SOUTH SPRING STREET, BURLINGTON, NC, 27215, USA (Type of address: Chief Executive Officer) |
2017-07-26 | 2019-07-01 | Address | 3147 S 17TH STREET, WILMINGTON, NC, 28412, USA (Type of address: Chief Executive Officer) |
2012-10-31 | 2023-07-26 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2012-10-31 | 2023-07-26 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230726000411 | 2023-07-26 | BIENNIAL STATEMENT | 2023-07-01 |
210727000326 | 2021-07-27 | BIENNIAL STATEMENT | 2021-07-27 |
190701060306 | 2019-07-01 | BIENNIAL STATEMENT | 2019-07-01 |
170726002032 | 2017-07-26 | BIENNIAL STATEMENT | 2017-07-01 |
121031000538 | 2012-10-31 | CERTIFICATE OF CHANGE | 2012-10-31 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State