Search icon

DATALINK SOFTWARE INC.

Company Details

Name: DATALINK SOFTWARE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Mar 1988 (37 years ago)
Date of dissolution: 30 Dec 2024
Entity Number: 1245478
ZIP code: 10007
County: New York
Place of Formation: New York
Principal Address: 225 BROADWAY 24TH FLOOR, NEW YORK, NY, United States, 10007
Address: C/O MR MARK LUPPI, 225 BROADWAY 24TH FLOOR, NEW YORK, NY, United States, 10007

Shares Details

Shares issued 10000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARK LUPPI Chief Executive Officer 211 WEST 56TH STREET, APT. 4D, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O MR MARK LUPPI, 225 BROADWAY 24TH FLOOR, NEW YORK, NY, United States, 10007

History

Start date End date Type Value
1993-06-21 2025-02-24 Address 211 WEST 56TH STREET, APT. 4D, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
1992-06-15 2025-02-24 Address C/O MR MARK LUPPI, 225 BROADWAY 24TH FLOOR, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
1992-06-15 1997-06-11 Name FUSION SYSTEMS GROUP, INC.
1988-09-29 2024-12-30 Shares Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0
1988-03-21 1992-06-15 Address % R. BERKLEY, 225 BROADWAY 39TH FLR., NEW YORK, NY, 10007, USA (Type of address: Service of Process)
1988-03-21 1988-09-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1988-03-21 1992-06-15 Name FUSION SYSTEMS GROUP, LTD.

Filings

Filing Number Date Filed Type Effective Date
250224000304 2024-12-30 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-12-30
180627000099 2018-06-27 ANNULMENT OF DISSOLUTION 2018-06-27
DP-1536803 2001-06-27 DISSOLUTION BY PROCLAMATION 2001-06-27
970611000164 1997-06-11 CERTIFICATE OF AMENDMENT 1997-06-11
930621002465 1993-06-21 BIENNIAL STATEMENT 1993-03-01
920615000462 1992-06-15 CERTIFICATE OF AMENDMENT 1992-06-15
B690089-2 1988-09-29 CERTIFICATE OF AMENDMENT 1988-09-29
B617025-3 1988-03-21 CERTIFICATE OF INCORPORATION 1988-03-21

Date of last update: 16 Mar 2025

Sources: New York Secretary of State