DATA TRANSFORMATION CORP.
Headquarter
Name: | DATA TRANSFORMATION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Apr 1968 (57 years ago) |
Entity Number: | 222443 |
ZIP code: | 10031 |
County: | New York |
Place of Formation: | New York |
Address: | 345 WEST 145TH STREET, STE 11C3, NEW YORK, NY, United States, 10031 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TERRI C. THRASH | Chief Executive Officer | 345 WEST 145TH STREET, STE 11C3, NEW YORK, NY, United States, 10031 |
Name | Role | Address |
---|---|---|
THE CORPORATION TRUST CO. | Agent | 277 PARK AVENUE, NEW YORK, NY, 10017 |
Name | Role | Address |
---|---|---|
DATA TRANSFORMATION CORP. | DOS Process Agent | 345 WEST 145TH STREET, STE 11C3, NEW YORK, NY, United States, 10031 |
Start date | End date | Type | Value |
---|---|---|---|
2016-01-08 | 2018-04-24 | Address | ONE PENN PLAZA, STE 4515, NEW YORK, NY, 10119, USA (Type of address: Chief Executive Officer) |
2012-06-07 | 2016-01-08 | Address | 2130 P STREET, WASHINGTON, DC, 20037, USA (Type of address: Chief Executive Officer) |
2007-02-15 | 2012-06-07 | Address | ONE PENN PLAZA, STE 4515, NEW YORK, NY, 10119, USA (Type of address: Chief Executive Officer) |
2007-02-15 | 2018-04-24 | Address | ONE PENN PLAZA, STE 4515, NEW YORK, NY, 10119, USA (Type of address: Principal Executive Office) |
2005-06-07 | 2018-04-24 | Address | ONE PENN PLAZA, NEW YORK, NY, 10119, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180424006323 | 2018-04-24 | BIENNIAL STATEMENT | 2018-04-01 |
160404007425 | 2016-04-04 | BIENNIAL STATEMENT | 2016-04-01 |
160108002071 | 2016-01-08 | AMENDMENT TO BIENNIAL STATEMENT | 2014-04-01 |
140429006359 | 2014-04-29 | BIENNIAL STATEMENT | 2014-04-01 |
120607002348 | 2012-06-07 | BIENNIAL STATEMENT | 2012-04-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State