DATASCRIPT CORP.

Name: | DATASCRIPT CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Jun 1995 (30 years ago) |
Date of dissolution: | 05 Dec 2003 |
Entity Number: | 1935034 |
ZIP code: | 41011 |
County: | New York |
Place of Formation: | Delaware |
Address: | SUITE 1600, 100 E. RIVERCENTER BLVD., COVINGTON, KY, United States, 41011 |
Principal Address: | 100 E. RIVERCENTER BLVD., SUITE 1500, COVINGTON, KY, United States, 41011 |
Name | Role | Address |
---|---|---|
PAUL B. MEYEROFF | Chief Executive Officer | 100 E. RIVERCENTER BLVD., SUITE 1500, COVINGTON, KY, United States, 41011 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | SUITE 1600, 100 E. RIVERCENTER BLVD., COVINGTON, KY, United States, 41011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2002-07-09 | 2003-12-05 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2002-07-09 | 2003-12-05 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
1999-10-25 | 2002-07-09 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-10-25 | 2002-07-09 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1997-07-10 | 1999-07-06 | Address | C/O OMNICARE, INC., STE. 1530, 50 EAST RIVERCENTER BLVD., COVINGTON, KY, 41011, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
031205000515 | 2003-12-05 | SURRENDER OF AUTHORITY | 2003-12-05 |
030603002762 | 2003-06-03 | BIENNIAL STATEMENT | 2003-06-01 |
020709000659 | 2002-07-09 | CERTIFICATE OF CHANGE | 2002-07-09 |
010614002557 | 2001-06-14 | BIENNIAL STATEMENT | 2001-06-01 |
991025000874 | 1999-10-25 | CERTIFICATE OF CHANGE | 1999-10-25 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State