Search icon

BIDTEK, INC.

Company Details

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

Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent 500 CENTRAL AVENUE, ALBANY, NY, 12206

DOS Process Agent

Name Role Address
% THE PRENTICE-HALL CORPORATION SYSTEM, INC. DOS Process Agent 500 CENTRAL AVENUE, ALBANY, NY, United States, 12206

History

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)

Filings

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