Name: | DATUM DEVELOPERS CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Aug 1990 (35 years ago) |
Entity Number: | 1465808 |
ZIP code: | 12401 |
County: | Ulster |
Place of Formation: | New York |
Address: | 490 RTE 28, KINGSTON, NY, United States, 12401 |
Principal Address: | 31 ELAINE DRIVE, KINGSTON, NY, United States, 12401 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DATUM DEVELOPERS CO. INC. | DOS Process Agent | 490 RTE 28, KINGSTON, NY, United States, 12401 |
Name | Role | Address |
---|---|---|
MARY WIEDY | Chief Executive Officer | 490 RTE 28, KINGSTON, NY, United States, 12401 |
Start date | End date | Type | Value |
---|---|---|---|
2000-09-20 | 2012-10-18 | Address | 490 RTE 28, KINGSTON, NY, 12401, USA (Type of address: Service of Process) |
2000-09-20 | 2012-10-18 | Address | 116 SHERRY LN, KINGSTON, NY, 12401, USA (Type of address: Principal Executive Office) |
2000-09-20 | 2012-10-18 | Address | 490 RTE 28, K & W CAR WASH, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer) |
1998-08-25 | 2000-09-20 | Address | 116 SHERRY LANE, KINGSTON, NY, 12401, USA (Type of address: Principal Executive Office) |
1998-08-25 | 2000-09-20 | Address | 116 SHERRY LANE, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140801006319 | 2014-08-01 | BIENNIAL STATEMENT | 2014-08-01 |
121018006036 | 2012-10-18 | BIENNIAL STATEMENT | 2012-08-01 |
080926002759 | 2008-09-26 | BIENNIAL STATEMENT | 2008-08-01 |
060920002639 | 2006-09-20 | BIENNIAL STATEMENT | 2006-08-01 |
020909002111 | 2002-09-09 | BIENNIAL STATEMENT | 2002-08-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State