DATA CONTROL TECHNOLOGY INTERNATIONAL, INC.

Name: | DATA CONTROL TECHNOLOGY INTERNATIONAL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Feb 1992 (33 years ago) |
Date of dissolution: | 17 Sep 2018 |
Entity Number: | 1615367 |
ZIP code: | 14843 |
County: | Monroe |
Place of Formation: | New York |
Address: | 9 CHURCH ST, STE 202, HORNELL, NY, United States, 14843 |
Shares Details
Shares issued 31250
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT M EVANS JR | DOS Process Agent | 9 CHURCH ST, STE 202, HORNELL, NY, United States, 14843 |
Name | Role | Address |
---|---|---|
ROBERT M EVANS JR | Chief Executive Officer | 9 CHURCH ST, STE 202, HORNELL, NY, United States, 14843 |
Start date | End date | Type | Value |
---|---|---|---|
1994-06-27 | 2012-02-08 | Shares | Share type: NO PAR VALUE, Number of shares: 3125, Par value: 0 |
1994-03-04 | 2011-06-20 | Address | 30 NORTH UNION STREET, ROCHESTER, NY, 14607, USA (Type of address: Service of Process) |
1994-03-04 | 2011-06-20 | Address | 30 NORTH UNION STREET, ROCHESTER, NY, 14607, USA (Type of address: Principal Executive Office) |
1993-03-05 | 1994-03-04 | Address | 30 NORTH UNION ST., ROCHESTER, NY, 14607, USA (Type of address: Principal Executive Office) |
1993-03-05 | 2011-06-20 | Address | 30 NORTH UNION ST., ROCHESTER, NY, 14607, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180917000027 | 2018-09-17 | CERTIFICATE OF DISSOLUTION | 2018-09-17 |
140410002215 | 2014-04-10 | BIENNIAL STATEMENT | 2014-02-01 |
120509002197 | 2012-05-09 | BIENNIAL STATEMENT | 2012-02-01 |
120208000826 | 2012-02-08 | CERTIFICATE OF AMENDMENT | 2012-02-08 |
110620002716 | 2011-06-20 | BIENNIAL STATEMENT | 2010-02-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State