Search icon

DOCUMENT TECHNOLOGIES, INC.

Company Details

Name: DOCUMENT TECHNOLOGIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Aug 1992 (33 years ago)
Date of dissolution: 30 Jun 2002
Entity Number: 1662298
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 111 EIGHT AVENUE, NEW YORK, NY, United States, 10011
Principal Address: 14 WALL ST / 26TH FL, NEW YORK, NY, United States, 10005

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 111 EIGHT AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
SCOTT A. THEIS Chief Executive Officer 14 WALL ST / 26TH FL, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2001-06-07 2001-08-31 Address ATTN: CHARLES WEEDEN, 14 WALL ST / 26TH FL, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
1992-08-28 2001-06-07 Address ATTN: CHARLES WEEDEN, 14 WALL STREET, 26TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
020627000473 2002-06-27 CERTIFICATE OF MERGER 2002-06-30
010831000231 2001-08-31 CERTIFICATE OF CHANGE 2001-08-31
010607002569 2001-06-07 BIENNIAL STATEMENT 2000-08-01
001204000749 2000-12-04 ANNULMENT OF DISSOLUTION 2000-12-04
DP-1321322 1997-09-24 DISSOLUTION BY PROCLAMATION 1997-09-24
920828000142 1992-08-28 CERTIFICATE OF INCORPORATION 1992-08-28

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0711268 Civil Rights Employment 2007-12-14 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2007-12-14
Termination Date 2008-11-03
Date Issue Joined 2008-05-02
Section 1331
Sub Section ED
Status Terminated

Parties

Name CEESAY
Role Plaintiff
Name DOCUMENT TECHNOLOGIES, INC.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State