Name: | BIDTEK, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 May 1984 (41 years ago) |
Date of dissolution: | 27 Sep 1995 |
Entity Number: | 916160 |
ZIP code: | 12206 |
County: | New York |
Place of Formation: | Oregon |
Address: | 500 CENTRAL AVENUE, ALBANY, NY, United States, 12206 |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | 500 CENTRAL AVENUE, ALBANY, NY, 12206 |
Name | Role | Address |
---|---|---|
% THE PRENTICE-HALL CORPORATION SYSTEM, INC. | DOS Process Agent | 500 CENTRAL AVENUE, ALBANY, NY, United States, 12206 |
Start date | End date | Type | Value |
---|---|---|---|
1990-11-07 | 1995-06-22 | Address | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent) |
1990-11-07 | 1995-06-22 | Address | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process) |
1988-12-01 | 1990-11-07 | Address | CORPORATION SYSTEM, INC., 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent) |
1988-12-01 | 1990-11-07 | Address | CORPORATION SYSTEM, INC., 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process) |
1984-05-11 | 1988-12-01 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1984-05-11 | 1988-12-01 | Address | 7125 S.W. HAMPTON, PORTLAND, OR, 97223, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1211397 | 1995-09-27 | ANNULMENT OF AUTHORITY | 1995-09-27 |
950622000346 | 1995-06-22 | CERTIFICATE OF CHANGE | 1995-06-22 |
901107000507 | 1990-11-07 | CERTIFICATE OF CHANGE | 1990-11-07 |
B713282-3 | 1988-12-01 | CERTIFICATE OF AMENDMENT | 1988-12-01 |
B100842-4 | 1984-05-11 | APPLICATION OF AUTHORITY | 1984-05-11 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State