Search icon

DATAQUEST OF CALIFORNIA

Company Details

Name: DATAQUEST OF CALIFORNIA
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Sep 1989 (35 years ago)
Date of dissolution: 16 Dec 1997
Entity Number: 1382827
ZIP code: 10019
County: New York
Place of Formation: California
Foreign Legal Name: DATAQUEST INCORPORATED
Fictitious Name: DATAQUEST OF CALIFORNIA
Principal Address: 1290 RIDDER PARK DRIVE, SAN JOSE, CA, United States, 95131
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
%C T CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
DENNIS G. SISCO Chief Executive Officer 200 NYALA FARMS, WESTPORT, CT, United States, 06880

History

Start date End date Type Value
1993-05-27 1993-11-04 Address 75 TRI STATE INTERNATIONAL, SUITE 400, LINCOLNSHIRE, IL, 60069, 4443, USA (Type of address: Chief Executive Officer)
1989-09-07 1989-10-30 Address TION SYSTEM, INC., ONE GULF+WESTERN PLAZA, NEW YORK, NY, 10023, USA (Type of address: Registered Agent)
1989-09-07 1989-10-30 Address SYSTEM, INC., ONE GULF+WESTERN PLAZA, NEW YORK, NY, 10023, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
971216000237 1997-12-16 CERTIFICATE OF TERMINATION 1997-12-16
931104002973 1993-11-04 BIENNIAL STATEMENT 1993-09-01
930527002021 1993-05-27 BIENNIAL STATEMENT 1992-09-01
C070499-3 1989-10-30 CERTIFICATE OF AMENDMENT 1989-10-30
C052532-4 1989-09-07 APPLICATION OF AUTHORITY 1989-09-07

Date of last update: 23 Jan 2025

Sources: New York Secretary of State