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
Name | Role | Address |
---|---|---|
TRACY A. LOMBARD | Chief Executive Officer | 693 SENECA ST, BUFFALO, NY, United States, 14210 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 693 SENECA ST, BUFFALO, NY, United States, 14210 |
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) |
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