Search icon

DATATAB, INC.

Headquarter

Company Details

Name: DATATAB, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Dec 1964 (60 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 182126
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 770 BROADWAY, NEW YORK, NY, United States, 10003

Shares Details

Shares issued 2500000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
DATATAB, INC. DOS Process Agent 770 BROADWAY, NEW YORK, NY, United States, 10003

Links between entities

Type:
Headquarter of
Company Number:
0012787
State:
CONNECTICUT

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0000027099
Phone:
2122286800

Latest Filings

Form type:
10-Q
File number:
000-03677
Filing date:
2003-11-14
File:
Form type:
15-12G
File number:
000-03677
Filing date:
2003-11-14
File:
Form type:
10-Q
File number:
000-03677
Filing date:
2003-08-14
File:
Form type:
10-Q
File number:
000-03677
Filing date:
2003-05-13
File:
Form type:
10-K
File number:
000-03677
Filing date:
2003-03-31
File:

History

Start date End date Type Value
1967-04-04 1968-10-30 Shares Share type: PAR VALUE, Number of shares: 500000, Par value: 1
1964-12-10 1967-04-04 Shares Share type: PAR VALUE, Number of shares: 2000000, Par value: 0.1
1964-12-10 1988-09-22 Address 404 PARK AVENUESO., NEW YORK, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1800193 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
C247307-2 1997-05-09 ASSUMED NAME CORP INITIAL FILING 1997-05-09
B687522-2 1988-09-22 CERTIFICATE OF AMENDMENT 1988-09-22
767110-5 1969-06-30 CERTIFICATE OF MERGER 1969-06-30
714430-18 1968-10-30 CERTIFICATE OF AMENDMENT 1968-10-30

Date of last update: 18 Mar 2025

Sources: New York Secretary of State