Search icon

SERVERDATA.NET, INC.

Company Details

Name: SERVERDATA.NET, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Jun 2013 (12 years ago)
Date of dissolution: 26 Oct 2016
Entity Number: 4423951
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 825 E MIDDLEFIELD ROAD, MOUNTAIN VIEW, CA, United States, 94043

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
PHILIP KOEN Chief Executive Officer 825 E MIDDLEFIELD ROAD, MOUNTAIN VIEW, CA, United States, 94043

History

Start date End date Type Value
2013-06-27 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2013-06-27 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-64088 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-64089 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
DP-2251926 2016-10-26 ANNULMENT OF AUTHORITY 2016-10-26
150603007234 2015-06-03 BIENNIAL STATEMENT 2015-06-01
130627000556 2013-06-27 APPLICATION OF AUTHORITY 2013-06-27

Date of last update: 01 Feb 2025

Sources: New York Secretary of State