Name: | DATATECH CONCEPTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Jun 1993 (32 years ago) |
Entity Number: | 1737302 |
ZIP code: | 10583 |
County: | New York |
Place of Formation: | New York |
Address: | 18 RURAL DRIVE, SCARSDALE, NY, United States, 10583 |
Shares Details
Shares issued 100
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
WILLIAM KELLER | DOS Process Agent | 18 RURAL DRIVE, SCARSDALE, NY, United States, 10583 |
Name | Role | Address |
---|---|---|
WILLIAM KELLER | Chief Executive Officer | 18 RURAL DRIVE, SCARSDALE, NY, United States, 10583 |
Start date | End date | Type | Value |
---|---|---|---|
2006-01-05 | 2013-07-01 | Address | 300 EAST 75TH ST, APT 28B, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
2006-01-05 | 2013-07-01 | Address | 300 EAST 75TH ST, APT 28B, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office) |
2006-01-05 | 2013-07-01 | Address | 300 EAST 75TH ST, APT 28B, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
1995-11-29 | 2006-01-05 | Address | 15 PARKWOOD PL, RYE BROOK, NY, 10573, USA (Type of address: Chief Executive Officer) |
1995-11-29 | 2006-01-05 | Address | 15 PARKWOOD PL, RYE BROOK, NY, 10573, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130701002435 | 2013-07-01 | BIENNIAL STATEMENT | 2013-06-01 |
110929002076 | 2011-09-29 | BIENNIAL STATEMENT | 2011-06-01 |
090616002602 | 2009-06-16 | BIENNIAL STATEMENT | 2009-06-01 |
070702002549 | 2007-07-02 | BIENNIAL STATEMENT | 2007-06-01 |
060105002822 | 2006-01-05 | BIENNIAL STATEMENT | 2005-06-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State