Name: | DATABASE TELECOMMUNICATIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Jun 1986 (39 years ago) |
Date of dissolution: | 19 Jan 2024 |
Entity Number: | 1094011 |
ZIP code: | 10994 |
County: | New York |
Place of Formation: | New York |
Address: | 12 MARYCREST ROAD, WEST NYACK, NY, United States, 10994 |
Principal Address: | ONE BLUE HILL PLAZA, LOBBY LEVEL #1509, PEARL RIVER, NY, United States, 10965 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FRED SANCHEZ | Chief Executive Officer | 12 MARYCREST ROAD, WEST NYACK, NY, United States, 10994 |
Name | Role | Address |
---|---|---|
DATABASE TELECOMMUNICATIONS, INC. | DOS Process Agent | 12 MARYCREST ROAD, WEST NYACK, NY, United States, 10994 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-13 | 2024-02-13 | Address | 12 MARYCREST ROAD, WEST NYACK, NY, 10994, USA (Type of address: Chief Executive Officer) |
2020-07-01 | 2024-02-13 | Address | 12 MARYCREST ROAD, WEST NYACK, NY, 10994, USA (Type of address: Service of Process) |
2006-06-01 | 2016-06-16 | Address | 25 SMITH ST, STE 108, NANUET, NY, 10954, USA (Type of address: Principal Executive Office) |
2004-11-02 | 2024-02-13 | Address | 12 MARYCREST ROAD, WEST NYACK, NY, 10994, USA (Type of address: Chief Executive Officer) |
2004-11-02 | 2006-06-01 | Address | 2143 ROUTE 4 EAST, SUITE 5, FORT LEE, NJ, 07024, 3209, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240213000936 | 2024-01-19 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-01-19 |
220616002636 | 2022-06-16 | BIENNIAL STATEMENT | 2022-06-01 |
200701060651 | 2020-07-01 | BIENNIAL STATEMENT | 2020-06-01 |
180621006097 | 2018-06-21 | BIENNIAL STATEMENT | 2018-06-01 |
160616006041 | 2016-06-16 | BIENNIAL STATEMENT | 2016-06-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State