Name: | DATA SUPPORT ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Feb 1993 (32 years ago) |
Branch of: | DATA SUPPORT ASSOCIATES, INC., Connecticut (Company Number 0281288) |
Entity Number: | 1700491 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Connecticut |
Principal Address: | 731 MAIN ST, MONROE, CT, United States, 06484 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
STEVEN K FRIEDMAN | Chief Executive Officer | 731 MAIN ST, MONROE, CT, United States, 06484 |
Start date | End date | Type | Value |
---|---|---|---|
1999-09-21 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-09-21 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1997-03-27 | 1999-09-21 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1993-02-05 | 1999-09-21 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1993-02-05 | 1997-03-27 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-20336 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-20335 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
010402002380 | 2001-04-02 | BIENNIAL STATEMENT | 2001-02-01 |
990921000011 | 1999-09-21 | CERTIFICATE OF CHANGE | 1999-09-21 |
990317002350 | 1999-03-17 | BIENNIAL STATEMENT | 1999-02-01 |
970327002419 | 1997-03-27 | BIENNIAL STATEMENT | 1997-02-01 |
930205000206 | 1993-02-05 | APPLICATION OF AUTHORITY | 1993-02-05 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State