Name: | US DATANET CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Feb 1997 (28 years ago) |
Date of dissolution: | 27 Dec 2000 |
Entity Number: | 2117915 |
ZIP code: | 13202 |
County: | Onondaga |
Place of Formation: | New York |
Address: | C/O FRANK S CARUSO JR, 109 S WARREN ST, STE 602, SYRACUSE, NY, United States, 13202 |
Principal Address: | 109 S WARREN ST, STE 602, SYRACUSE, NY, United States, 13202 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
US DATANET CORP. 401(K) PROFIT SHARING PLAN | 2010 | 161548833 | 2011-07-15 | US DATANET CORPORATION | 39 | |||||||||||||||||||||||||||||
|
Administrator’s EIN | 161548833 |
Plan administrator’s name | US DATANET CORPORATION |
Plan administrator’s address | 318 SOUTH CLINTON STREET, SUITE 300, SYRACUSE, NY, 13202 |
Administrator’s telephone number | 3155797000 |
Signature of
Role | Plan administrator |
Date | 2011-07-15 |
Name of individual signing | JOHN TURNER |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2001-01-01 |
Business code | 517000 |
Sponsor’s telephone number | 3155797000 |
Plan sponsor’s address | 318 SOUTH CLINTON STREET, SUITE 300, SYRACUSE, NY, 13202 |
Plan administrator’s name and address
Administrator’s EIN | 161548833 |
Plan administrator’s name | US DATANET CORPORATION |
Plan administrator’s address | 318 SOUTH CLINTON STREET, SUITE 300, SYRACUSE, NY, 13202 |
Administrator’s telephone number | 3155797000 |
Signature of
Role | Plan administrator |
Date | 2010-10-05 |
Name of individual signing | JOHN TURNER |
Name | Role | Address |
---|---|---|
FRANK S CARUSO JR | Chief Executive Officer | 207 WOODRUFF AVE, SYRACUSE, NY, United States, 13203 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O FRANK S CARUSO JR, 109 S WARREN ST, STE 602, SYRACUSE, NY, United States, 13202 |
Start date | End date | Type | Value |
---|---|---|---|
1997-02-28 | 1999-04-23 | Address | 205 SOUTH SALINA ST., SYRACUSE, NY, 13202, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1512160 | 2000-12-27 | DISSOLUTION BY PROCLAMATION | 2000-12-27 |
990423002158 | 1999-04-23 | BIENNIAL STATEMENT | 1999-02-01 |
970228000519 | 1997-02-28 | CERTIFICATE OF INCORPORATION | 1997-02-28 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0400365 | Other Contract Actions | 2004-04-02 | want of prosecution | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | US DATANET CORPORATION |
Role | Plaintiff |
Name | GLENN |
Role | Defendant |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State