Search icon

DATECENTRAL INC.

Company Details

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

DOS Process Agent

Name Role Address
SCOTT BURTON DOS Process Agent 240 E 35TH ST, APT 7H, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
SCOTT BURTON Chief Executive Officer 240 E 35TH ST, APT 7H, NEW YORK, NY, United States, 10016

History

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)

Filings

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