Name: | VIDYO, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Dec 2014 (10 years ago) |
Entity Number: | 4685074 |
ZIP code: | 12207 |
County: | Kings |
Place of Formation: | Delaware |
Address: | 80 State Street, Albany, NY, United States, 12207 |
Principal Address: | 27 Madison Ave, Suite 040, Paramus, NJ, United States, 07652 |
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 |
Name | Role | Address |
---|---|---|
STEPHEN J. SADLER | Chief Executive Officer | 80 TIVERTON COURT STE 800, MARKHAM, Canada |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-02 | 2024-12-02 | Address | 80 TIVERTON COURT STE 800, MARKHAM, CAN (Type of address: Chief Executive Officer) |
2020-12-17 | 2024-12-02 | Address | 80 TIVERTON COURT STE 800, MARKHAM, CAN (Type of address: Chief Executive Officer) |
2020-02-26 | 2024-12-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2020-02-26 | 2024-12-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2019-01-28 | 2020-02-26 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2020-02-26 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-12-03 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2016-12-01 | 2020-12-17 | Address | 433 HACKENSACK AVENUE, HACKENSACK, NJ, 07601, USA (Type of address: Chief Executive Officer) |
2014-12-26 | 2018-12-03 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2014-12-26 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241202004549 | 2024-12-02 | BIENNIAL STATEMENT | 2024-12-02 |
221206002665 | 2022-12-06 | BIENNIAL STATEMENT | 2022-12-01 |
201217060437 | 2020-12-17 | BIENNIAL STATEMENT | 2020-12-01 |
200226000241 | 2020-02-26 | CERTIFICATE OF CHANGE | 2020-02-26 |
SR-69852 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-69851 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
181203008241 | 2018-12-03 | BIENNIAL STATEMENT | 2018-12-01 |
161201007540 | 2016-12-01 | BIENNIAL STATEMENT | 2016-12-01 |
141226000145 | 2014-12-26 | APPLICATION OF AUTHORITY | 2014-12-26 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State