Search icon

DATAMATICS (AMERICA), INC.

Headquarter

Company Details

Name: DATAMATICS (AMERICA), INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Aug 1992 (33 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

Chief Executive Officer

Name Role Address
RAHUL KANODIA Chief Executive Officer 220 CENTRAL PARK SOUTH, 10F, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 303 FIFTH AVENUE, STE 901, NEW YORK, NY, United States, 10016

Links between entities

Type:
Headquarter of
Company Number:
64833F
State:
ALASKA
Type:
Headquarter of
Company Number:
F98000000763
State:
FLORIDA

History

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)

Filings

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

Date of last update: 15 Mar 2025

Sources: New York Secretary of State