Name: | DIGITAL COMMUNICATIONS ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Feb 1987 (38 years ago) |
Date of dissolution: | 26 Sep 2001 |
Entity Number: | 1147645 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Georgia |
Principal Address: | 1000 ALDERMAN DRIVE, ALPHARETTA, GA, United States, 30202 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
CHARLES G. MOORE | Chief Executive Officer | 1000 ALDERMAN DRIVE, ALPHARETTA, GA, United States, 30202 |
Start date | End date | Type | Value |
---|---|---|---|
1993-04-29 | 1994-03-03 | Address | 1000 ALDERMAN DRIVE, ALPHARETTA, GA, 30202, 4199, USA (Type of address: Chief Executive Officer) |
1987-02-25 | 1999-09-21 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1987-02-25 | 1999-09-21 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1574712 | 2001-09-26 | ANNULMENT OF AUTHORITY | 2001-09-26 |
990921000374 | 1999-09-21 | CERTIFICATE OF CHANGE | 1999-09-21 |
940303002167 | 1994-03-03 | BIENNIAL STATEMENT | 1994-02-01 |
930429002516 | 1993-04-29 | BIENNIAL STATEMENT | 1993-02-01 |
B461885-4 | 1987-02-25 | APPLICATION OF AUTHORITY | 1987-02-25 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State