Search icon

DATASCRIPT CORP.

Company claim

Is this your business?

Get access!

Company Details

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

Chief Executive Officer

Name Role Address
PAUL B. MEYEROFF Chief Executive Officer 100 E. RIVERCENTER BLVD., SUITE 1500, COVINGTON, KY, United States, 41011

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent SUITE 1600, 100 E. RIVERCENTER BLVD., COVINGTON, KY, United States, 41011

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State