ACTION DATA SERVICES, INC.

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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
J WILLETT | Chief Executive Officer | 300 ST PAUL PL, BALTIMORE, MD, United States, 21202 |
Name | Role | Address |
---|---|---|
COMMERCIAL CREDIT CORPORATION | DOS Process Agent | 300 ST. PAUL PLACE, 7TH FLOOR, BALTIMORE, MD, United States, 21202 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State