Name: | DOCUTRONICS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Suspended |
Date of registration: | 14 Oct 1987 (37 years ago) |
Entity Number: | 1208859 |
County: | Albany |
Place of Formation: | Delaware |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
1999-09-17 | 2000-06-29 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-09-17 | 2000-08-21 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1988-07-01 | 1999-09-17 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1988-07-01 | 1999-09-17 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1987-10-14 | 1988-07-01 | Address | 4761 TROY-SCHENECTADY RD, LATHAM, NY, 12110, USA (Type of address: Registered Agent) |
1987-10-14 | 1988-07-01 | Address | 471 TROY-SCHENECTADY RD, LATHAM, NY, 12110, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
000821000262 | 2000-08-21 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2000-08-21 |
000629000599 | 2000-06-29 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2000-06-29 |
990917000056 | 1999-09-17 | CERTIFICATE OF CHANGE | 1999-09-17 |
B658715-3 | 1988-07-01 | CERTIFICATE OF AMENDMENT | 1988-07-01 |
B554633-4 | 1987-10-14 | APPLICATION OF AUTHORITY | 1987-10-14 |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State