Search icon

CORNING DATA INTERNATIONAL, INC.

Company Details

Name: CORNING DATA INTERNATIONAL, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 06 May 2021 (4 years ago)
Entity Number: 6007610
ZIP code: 12260
County: Albany
Place of Formation: North Carolina
Principal Address: 421 Fayetteville St., Suite 1100, Raleigh, NC, United States, 17601
Address: 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260

Chief Executive Officer

Name Role Address
SCOTT PETERSON Chief Executive Officer 3834 TREASURE COVE CIR, NAPLES, FL, United States, 34114

DOS Process Agent

Name Role Address
REGISTERED AGENT SOLUTIONS INC DOS Process Agent 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260

U.S. Small Business Administration Profile

The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.

Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.

Phone Number:
E-mail Address:
Contact Person:
ERIK PETERSON
User ID:
P3324842

History

Start date End date Type Value
2023-05-25 2024-10-24 Address 3834 TREASURE COVE CIR, NAPLES, FL, 34114, USA (Type of address: Chief Executive Officer)
2023-05-25 2024-10-24 Address 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)
2021-05-06 2023-05-25 Address 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241024002277 2024-10-10 CERTIFICATE OF CHANGE BY AGENT 2024-10-10
230525002145 2023-05-25 BIENNIAL STATEMENT 2023-05-01
210506000663 2021-05-06 APPLICATION OF AUTHORITY 2021-05-06

Date of last update: 22 Mar 2025

Sources: New York Secretary of State