Search icon

STANDARD DATA PREP, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: STANDARD DATA PREP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Dec 1992 (33 years ago)
Date of dissolution: 10 May 2010
Entity Number: 1685640
ZIP code: 11701
County: New York
Place of Formation: New York
Address: 8400 NEW HORIZONS BOULEVARD, AMITYVILLE, NY, United States, 11701

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 8400 NEW HORIZONS BOULEVARD, AMITYVILLE, NY, United States, 11701

Chief Executive Officer

Name Role Address
MARK W IOBST Chief Executive Officer STANDARD DATA CORPORATION, 26 JOURNAL SQ STE 300, JERSEY CITY, NJ, United States, 07306

History

Start date End date Type Value
1998-12-21 2000-12-27 Address 440 NINTH AVE., 8TH FLR., NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
1994-02-07 1998-12-21 Address 440 NINTH DATA CORPORATION, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
1992-12-08 1994-02-07 Address 440 NINTH AVENUE, 8TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100510000778 2010-05-10 CERTIFICATE OF DISSOLUTION 2010-05-10
021216002038 2002-12-16 BIENNIAL STATEMENT 2002-12-01
001227002564 2000-12-27 BIENNIAL STATEMENT 2000-12-01
981221002174 1998-12-21 BIENNIAL STATEMENT 1998-12-01
970122002044 1997-01-22 BIENNIAL STATEMENT 1996-12-01

Court Cases

Court Case Summary

Filing Date:
1999-12-20
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
CURIALE
Party Role:
Plaintiff
Party Name:
STANDARD DATA PREP, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State