Name: | DATATECH TECHNICAL SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Feb 1992 (33 years ago) |
Date of dissolution: | 26 Jun 1996 |
Entity Number: | 1608407 |
ZIP code: | 10019 |
County: | Nassau |
Place of Formation: | Arizona |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Principal Address: | 1858 EAST SOUTHERN AVENUE, #102, TEMPE, AZ, United States, 85282 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1633 BROADWAY, NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
RAPHAEL RASHKIN | Chief Executive Officer | 17 CONKLIN STREET, SUITE 2B, FARMINGDALE, NY, United States, 11735 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1303342 | 1996-06-26 | ANNULMENT OF AUTHORITY | 1996-06-26 |
940216002779 | 1994-02-16 | BIENNIAL STATEMENT | 1994-02-01 |
930402002628 | 1993-04-02 | BIENNIAL STATEMENT | 1993-02-01 |
920203000500 | 1992-02-03 | APPLICATION OF AUTHORITY | 1992-02-03 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State