Search icon

VACUUMATIC

Company Details

Name: VACUUMATIC
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Aug 1994 (31 years ago)
Date of dissolution: 01 Oct 1997
Entity Number: 1844934
ZIP code: 12206
County: Nassau
Place of Formation: Georgia
Foreign Legal Name: PORTALS, INC.
Fictitious Name: VACUUMATIC
Address: 500 CENTRAL AVENUE, ALBANY, NY, United States, 12206

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
% THE PRENTICE-HALL CORPORATION SYSTEM, INC. DOS Process Agent 500 CENTRAL AVENUE, ALBANY, NY, United States, 12206

History

Start date End date Type Value
1994-08-17 1994-08-17 Name PORTALS, INC.
1994-08-17 1994-09-27 Name PORTALS, INC.
1994-08-17 1995-05-17 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent)
1994-08-17 1995-05-17 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
971001000218 1997-10-01 CERTIFICATE OF TERMINATION 1997-10-01
950517000592 1995-05-17 CERTIFICATE OF CHANGE 1995-05-17
940927000429 1994-09-27 CERTIFICATE OF AMENDMENT 1994-09-27
940817000052 1994-08-17 APPLICATION OF AUTHORITY 1994-08-17

USAspending Awards / Contracts

Procurement Instrument Identifier:
DTOS5907P00133
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
-1719.99
Base And Exercised Options Value:
-1719.99
Base And All Options Value:
-1719.99
Awarding Agency Name:
Department of Transportation
Performance Start Date:
2010-01-15
Description:
DECREASE AND CLOSE DTOS59-07-P-00133 VACUUMATIC
Naics Code:
334611: SOFTWARE REPRODUCING
Product Or Service Code:
9999: MISCELLANEOUS ITEMS

Date of last update: 15 Mar 2025

Sources: New York Secretary of State