Name: | DATASTREAM ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Jan 1992 (33 years ago) |
Entity Number: | 1605773 |
ZIP code: | 11743 |
County: | Nassau |
Place of Formation: | New York |
Address: | 215 EAST MAIN ST STE 201, HUNTINGTON, NY, United States, 11743 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 215 EAST MAIN ST STE 201, HUNTINGTON, NY, United States, 11743 |
Name | Role | Address |
---|---|---|
PATRICK LOMBARDO | Chief Executive Officer | 215 EAST MAIN ST STE 201, HUNTINGTON, NY, United States, 11743 |
Start date | End date | Type | Value |
---|---|---|---|
2001-12-31 | 2010-03-23 | Address | 775 PARK AVE., SUITE 132, HUNTINGTON, NY, 11743, USA (Type of address: Principal Executive Office) |
2001-12-31 | 2010-03-23 | Address | 775 PARK AVE., SUITE 132, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer) |
2001-12-31 | 2010-03-23 | Address | 775 PARK AVE., SUITE 132, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process) |
1996-05-06 | 2001-12-31 | Address | 4 PLEASANTVIEW CT, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer) |
1996-05-06 | 2001-12-31 | Address | 775 PARK AVE, SUITE 200-7, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140220002340 | 2014-02-20 | BIENNIAL STATEMENT | 2014-01-01 |
120417002240 | 2012-04-17 | BIENNIAL STATEMENT | 2012-01-01 |
100323003189 | 2010-03-23 | BIENNIAL STATEMENT | 2010-01-01 |
080206003016 | 2008-02-06 | BIENNIAL STATEMENT | 2008-01-01 |
011231002627 | 2001-12-31 | BIENNIAL STATEMENT | 2002-01-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State