DATA PATH, INC.

Name: | DATA PATH, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Oct 1986 (39 years ago) |
Date of dissolution: | 13 May 2016 |
Entity Number: | 1118796 |
ZIP code: | 11725 |
County: | Suffolk |
Place of Formation: | Delaware |
Principal Address: | 380 RABRO DRIVE, HAUPPAUGE, NY, United States, 11788 |
Address: | 20 AUSTIN BLVD, COMMACK, NY, United States, 11725 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 20 AUSTIN BLVD, COMMACK, NY, United States, 11725 |
Name | Role | Address |
---|---|---|
PETER HELFRICH | Chief Executive Officer | 380 RABRO DRIVE, HAUPPAUGE, NY, United States, 11788 |
Start date | End date | Type | Value |
---|---|---|---|
1999-12-06 | 2016-05-13 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1998-10-16 | 2016-05-13 | Address | 380 RABRO DRIVE, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process) |
1993-10-20 | 1998-10-16 | Address | 380 RABRO DRIVE, HAUPPAUGE, NY, 11788, USA (Type of address: Principal Executive Office) |
1993-10-20 | 1998-10-16 | Address | 380 RABRO DRIVE, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer) |
1993-10-20 | 1998-10-16 | Address | 380 RABRO DRIVE, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160513000451 | 2016-05-13 | SURRENDER OF AUTHORITY | 2016-05-13 |
020925002500 | 2002-09-25 | BIENNIAL STATEMENT | 2002-10-01 |
001013002470 | 2000-10-13 | BIENNIAL STATEMENT | 2000-10-01 |
991206000952 | 1999-12-06 | CERTIFICATE OF CHANGE | 1999-12-06 |
981016002219 | 1998-10-16 | BIENNIAL STATEMENT | 1998-10-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State