PATH DATACOM, INC.

Name: | PATH DATACOM, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Oct 1993 (32 years ago) |
Date of dissolution: | 19 Jul 2023 |
Entity Number: | 1764373 |
ZIP code: | 11222 |
County: | Kings |
Place of Formation: | New York |
Address: | 495 GRAHAM AVENUE, BROOKLYN, NY, United States, 11222 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 495 GRAHAM AVENUE, BROOKLYN, NY, United States, 11222 |
Name | Role | Address |
---|---|---|
PETER TRILIVAS | Chief Executive Officer | 495 GRAHAM AVENUE, BROOKLYN, NY, United States, 11222 |
Start date | End date | Type | Value |
---|---|---|---|
2009-10-02 | 2023-07-20 | Address | 495 GRAHAM AVENUE, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer) |
2009-10-02 | 2023-07-20 | Address | 495 GRAHAM AVENUE, BROOKLYN, NY, 11222, USA (Type of address: Service of Process) |
1995-11-08 | 2009-10-02 | Address | 1453 38TH STREET, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer) |
1995-11-08 | 2009-10-02 | Address | 1453 38TH STREET, BROOKLYN, NY, 11218, USA (Type of address: Principal Executive Office) |
1993-10-14 | 2023-07-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230720004056 | 2023-07-19 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-07-19 |
131017006604 | 2013-10-17 | BIENNIAL STATEMENT | 2013-10-01 |
111101002926 | 2011-11-01 | BIENNIAL STATEMENT | 2011-10-01 |
091002002147 | 2009-10-02 | BIENNIAL STATEMENT | 2009-10-01 |
071005002771 | 2007-10-05 | BIENNIAL STATEMENT | 2007-10-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State