MYDATT SERVICES, INC.

Name: | MYDATT SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Jan 1996 (29 years ago) |
Entity Number: | 1994192 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Ohio |
Principal Address: | 7135 CHARLOTTE PIKE, STE 100, NASHVILLE, TN, United States, 37209 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Contact Details
Phone +1 917-273-8368
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
KEITH G WOLKEN | Chief Executive Officer | 7135 CHARLOTTE PIKE, STE 100, NASHVILLE, TN, United States, 37209 |
Number | Type | Date | Description |
---|---|---|---|
BIC-4219 | Trade waste removal | 2017-04-03 | BIC File Number of the Entity: BIC-4219 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-03 | 2024-01-03 | Address | 7135 CHARLOTTE PIKE, STE 100, NASHVILLE, TN, 37209, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2024-01-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-01-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2006-02-14 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2006-02-14 | 2024-01-03 | Address | 7135 CHARLOTTE PIKE, STE 100, NASHVILLE, TN, 37209, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240103001860 | 2024-01-03 | BIENNIAL STATEMENT | 2024-01-03 |
220120000332 | 2022-01-20 | BIENNIAL STATEMENT | 2022-01-20 |
200102060270 | 2020-01-02 | BIENNIAL STATEMENT | 2020-01-01 |
SR-23641 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-23642 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Number | Adjudicates | Phase | Disposition | Date | Fine amount | Date fine paid | description |
---|---|---|---|---|---|---|---|
TWC-215851 | Office of Administrative Trials and Hearings | Issued | Settled | 2018-05-04 | 250 | 2018-06-06 | General Prohibitions |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State