Search icon

MEMOTEC DATACOM INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
%CT CORP. SYSTEM DOS Process Agent 277 PARK AVE., NEW YORK, NY, United States, 10017

Agent

Name Role Address
CT CORP. SYSTEM Agent 277 PARK AVE., NEW YORK, NY, 10017

Links between entities

Type:
Headquarter of
Company Number:
568098
State:
MISSISSIPPI
MISSISSIPPI profile:
Type:
Headquarter of
Company Number:
a793e292-b4d4-e011-a886-001ec94ffe7f
State:
MINNESOTA
MINNESOTA profile:
Type:
Headquarter of
Company Number:
P24428
State:
FLORIDA

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State