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
Name | Role | Address |
---|---|---|
MARK LUPPI | Chief Executive Officer | 211 WEST 56TH STREET, APT. 4D, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O MR MARK LUPPI, 225 BROADWAY 24TH FLOOR, NEW YORK, NY, United States, 10007 |
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. |
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