Search icon

DATA SUPPORT ASSOCIATES, INC.

Branch

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
STEVEN K FRIEDMAN Chief Executive Officer 731 MAIN ST, MONROE, CT, United States, 06484

History

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)

Filings

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