Name: | DATECENTRAL INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Aug 1996 (28 years ago) |
Date of dissolution: | 29 Dec 2004 |
Entity Number: | 2055724 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 240 E 35TH ST, APT 7H, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SCOTT BURTON | DOS Process Agent | 240 E 35TH ST, APT 7H, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
SCOTT BURTON | Chief Executive Officer | 240 E 35TH ST, APT 7H, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
1998-08-21 | 1998-08-21 | Address | 240 EAST 35TH STREET, APT. 7H, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1998-05-14 | 1998-08-21 | Address | 50 PRINCE STREET, PHE, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
1996-08-08 | 1998-05-14 | Address | 51 NICHOLS ROAD, NESCONSET, NY, 11767, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1738630 | 2004-12-29 | DISSOLUTION BY PROCLAMATION | 2004-12-29 |
980821000070 | 1998-08-21 | CERTIFICATE OF CHANGE | 1998-08-21 |
980821002279 | 1998-08-21 | BIENNIAL STATEMENT | 1998-08-01 |
980514000029 | 1998-05-14 | CERTIFICATE OF CHANGE | 1998-05-14 |
960808000590 | 1996-08-08 | CERTIFICATE OF INCORPORATION | 1996-08-08 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State