Name: | DATAMATICS (AMERICA), INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Aug 1992 (32 years ago) |
Date of dissolution: | 31 Mar 2009 |
Entity Number: | 1662428 |
ZIP code: | 10016 |
County: | Westchester |
Place of Formation: | New York |
Address: | 303 FIFTH AVENUE, STE 901, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | DATAMATICS (AMERICA), INC., FLORIDA | F98000000763 | FLORIDA |
Name | Role | Address |
---|---|---|
RAHUL KANODIA | Chief Executive Officer | 220 CENTRAL PARK SOUTH, 10F, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 303 FIFTH AVENUE, STE 901, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2000-08-10 | 2006-08-09 | Address | 220 CENTER PARK SOUTH, 10F, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1993-09-09 | 2006-08-09 | Address | 220 CENTRAL PARK SOUTH, 10F, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
1992-08-28 | 2000-08-10 | Address | 10 AMALFI DRIVE, COURTLAND MANOR, NY, 10566, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090327000911 | 2009-03-27 | CERTIFICATE OF MERGER | 2009-03-31 |
080813003153 | 2008-08-13 | BIENNIAL STATEMENT | 2008-08-01 |
060809002614 | 2006-08-09 | BIENNIAL STATEMENT | 2006-08-01 |
040902002330 | 2004-09-02 | BIENNIAL STATEMENT | 2004-08-01 |
020729002384 | 2002-07-29 | BIENNIAL STATEMENT | 2002-08-01 |
000810002329 | 2000-08-10 | BIENNIAL STATEMENT | 2000-08-01 |
980720002389 | 1998-07-20 | BIENNIAL STATEMENT | 1998-08-01 |
960816002610 | 1996-08-16 | BIENNIAL STATEMENT | 1996-08-01 |
930909002921 | 1993-09-09 | BIENNIAL STATEMENT | 1993-08-01 |
920828000295 | 1992-08-28 | CERTIFICATE OF INCORPORATION | 1992-08-28 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State