Search icon

DATA COM DISTRIBUTORS, INC.

Company Details

Name: DATA COM DISTRIBUTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Mar 1996 (29 years ago)
Date of dissolution: 15 Jul 2005
Entity Number: 2009991
ZIP code: 14210
County: Erie
Place of Formation: New York
Address: 693 SENECA ST, BUFFALO, NY, United States, 14210

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TRACY A. LOMBARD Chief Executive Officer 693 SENECA ST, BUFFALO, NY, United States, 14210

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 693 SENECA ST, BUFFALO, NY, United States, 14210

History

Start date End date Type Value
1998-04-07 2002-03-12 Address 62 PURITAN PLACE, ORCHARD PARK, NY, 14127, USA (Type of address: Chief Executive Officer)
1998-04-07 2000-03-14 Address 701 SENECA STREET, BUFFALO, NY, 14210, USA (Type of address: Principal Executive Office)
1996-03-14 2000-03-14 Address 701 SENECA STREET, BUFFALO, NY, 14210, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
050715000178 2005-07-15 CERTIFICATE OF DISSOLUTION 2005-07-15
040414002405 2004-04-14 BIENNIAL STATEMENT 2004-03-01
020312002786 2002-03-12 BIENNIAL STATEMENT 2002-03-01
000314002756 2000-03-14 BIENNIAL STATEMENT 2000-03-01
980407002307 1998-04-07 BIENNIAL STATEMENT 1998-03-01
960314000585 1996-03-14 CERTIFICATE OF INCORPORATION 1996-03-14

Date of last update: 25 Feb 2025

Sources: New York Secretary of State