Search icon

AGENDIA, INC.

Print

Details

Entity Number 3820121

Status Active

NameAGENDIA, INC.

CountyNew York

Date of registration 09 Jun 2009 (15 years ago)

Legal typeFOREIGN BUSINESS CORPORATION

Place of FormationDelaware

Address 5 SAINT MARKS PLACE, APT. 11, NEW YORK, NY, United States, 10003

Address ZIP code 10003

Principal Address 20 MORGAN, IRVINE, CA, United States, 92618

Principal Address ZIP code 92618

Chief Executive Officer

Name Role Address

DAVID MACDONALD

Chief Executive Officer

20 MORGAN, IRVINE, CA, United States, 92618

DOS Process Agent

Name Role Address

AGENDIA, INC.

DOS Process Agent

5 SAINT MARKS PLACE, APT. 11, NEW YORK, NY, United States, 10003

History

Start date End date Type Value

2011-05-24

2013-07-01

Address

25422 TRABUCO CYN / #105-373, LAKE FOREST, CA, 92630, USA (Type of address: Chief Executive Officer)

2011-05-24

2013-07-01

Address

22 MORGAN, IRVINE, CA, 92618, USA (Type of address: Principal Executive Office)

2011-05-24

2013-07-01

Address

C/ NRAI, 875 AVE OF THE AMERICAS / #501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

2009-06-09

2011-05-24

Address

C/ NRAI, 875 AVE OF THE AMERICAS #501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

130701006500

2013-07-01

BIENNIAL STATEMENT

2013-06-01

110524003060

2011-05-24

BIENNIAL STATEMENT

2011-06-01

090609000506

2009-06-09

APPLICATION OF AUTHORITY

2009-06-09

Date of last update: 30 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts