MEMOTEC DATACOM INC.
Headquarter
Name: | MEMOTEC DATACOM INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Mar 1968 (57 years ago) |
Date of dissolution: | 28 Dec 1994 |
Entity Number: | 220582 |
ZIP code: | 10017 |
County: | Clinton |
Place of Formation: | New York |
Address: | 277 PARK AVE., NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
%CT CORP. SYSTEM | DOS Process Agent | 277 PARK AVE., NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
CT CORP. SYSTEM | Agent | 277 PARK AVE., NEW YORK, NY, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
1971-03-22 | 1983-06-28 | Name | SYSTCOMS, INC. |
1968-03-06 | 1971-03-22 | Name | R.H. NICHOLS CORP. |
1968-03-06 | 1975-02-21 | Address | BOX 600, PLATTSBURGH, NY, 12901, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C245436-3 | 1997-03-21 | ASSUMED NAME LP INITIAL FILING | 1997-03-21 |
DP-1160011 | 1994-12-28 | DISSOLUTION BY PROCLAMATION | 1994-12-28 |
C091115-3 | 1989-12-28 | CERTIFICATE OF MERGER | 1989-12-31 |
C017191-3 | 1989-05-31 | CERTIFICATE OF MERGER | 1989-06-01 |
B723238-3 | 1988-12-29 | CERTIFICATE OF MERGER | 1988-12-31 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State