Name: | DATAFAX COMMUNICATIONS CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Nov 1990 (34 years ago) |
Date of dissolution: | 27 Jun 2001 |
Entity Number: | 1491124 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 529 FIFTH AVENUE, 8TH FLOOR, NEW YORK, NY, United States, 10017 |
Principal Address: | 25 WEST 45TH STREET, PENTHOUSE, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PARKER DURYEE ROSOFF & HAFT | DOS Process Agent | 529 FIFTH AVENUE, 8TH FLOOR, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
NORBERTO L. BLUMENCWEIG | Chief Executive Officer | 25 WEST 45TH STREET, PENTHOUSE, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
1993-11-03 | 1998-11-05 | Address | 25 WEST 45TH STREET, PENTHOUSE, NEW YORK, NY, 10036, 4902, USA (Type of address: Chief Executive Officer) |
1993-11-03 | 1998-11-05 | Address | 25 WEST 45TH STREET, PENTHOUSE, NEW YORK, NY, 10036, 4902, USA (Type of address: Principal Executive Office) |
1991-04-16 | 1991-04-25 | Shares | Share type: PAR VALUE, Number of shares: 750000, Par value: 0.01 |
1990-11-27 | 1998-11-05 | Address | 529 FIFTH AVENUE, 8TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1536800 | 2001-06-27 | DISSOLUTION BY PROCLAMATION | 2001-06-27 |
981105002211 | 1998-11-05 | BIENNIAL STATEMENT | 1998-11-01 |
931103003041 | 1993-11-03 | BIENNIAL STATEMENT | 1993-11-01 |
910425000220 | 1991-04-25 | CERTIFICATE OF AMENDMENT | 1991-04-25 |
910416000222 | 1991-04-16 | CERTIFICATE OF AMENDMENT | 1991-04-16 |
901127000391 | 1990-11-27 | CERTIFICATE OF INCORPORATION | 1990-11-27 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State