Search icon

US DATANET CORPORATION

Company Details

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

form 5500

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
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 2011-07-15
Name of individual signing JOHN TURNER
US DATANET CORP. 401(K) PROFIT SHARING PLAN 2009 161548833 2010-10-05 US DATANET CORPORATION 78
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

Chief Executive Officer

Name Role Address
FRANK S CARUSO JR Chief Executive Officer 207 WOODRUFF AVE, SYRACUSE, NY, United States, 13203

DOS Process Agent

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

History

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)

Filings

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0400365 Other Contract Actions 2004-04-02 want of prosecution
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 575
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 2004-04-02
Termination Date 2004-06-15
Section 1332
Sub Section BC
Status Terminated

Parties

Name US DATANET CORPORATION
Role Plaintiff
Name GLENN
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State