Search icon

ACTION DATA SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ACTION DATA SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Sep 1989 (36 years ago)
Date of dissolution: 25 Jun 1998
Entity Number: 1387866
ZIP code: 21202
County: New York
Place of Formation: Missouri
Address: 300 ST. PAUL PLACE, 7TH FLOOR, BALTIMORE, MD, United States, 21202
Principal Address: 947 HORDET DR, HAZELWOOD, MD, United States, 63042

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
J WILLETT Chief Executive Officer 300 ST PAUL PL, BALTIMORE, MD, United States, 21202

DOS Process Agent

Name Role Address
COMMERCIAL CREDIT CORPORATION DOS Process Agent 300 ST. PAUL PLACE, 7TH FLOOR, BALTIMORE, MD, United States, 21202

History

Start date End date Type Value
1997-04-29 1998-06-25 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
1997-04-29 1998-06-25 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
1995-03-16 1997-04-29 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent)
1995-03-16 1997-04-29 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)
1993-11-15 1997-09-24 Address 9200 WATSON ROAD, CRESTWOOD, MO, 63126, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
980625000444 1998-06-25 SURRENDER OF AUTHORITY 1998-06-25
970924002099 1997-09-24 BIENNIAL STATEMENT 1997-09-01
970429000905 1997-04-29 CERTIFICATE OF CHANGE 1997-04-29
950316000779 1995-03-16 CERTIFICATE OF CHANGE 1995-03-16
931115002864 1993-11-15 BIENNIAL STATEMENT 1993-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State