Search icon

DATAMATICS INFOTECH, INC.

Company Details

Name: DATAMATICS INFOTECH, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Feb 1998 (27 years ago)
Date of dissolution: 31 Mar 2009
Entity Number: 2233440
ZIP code: 10016
County: New York
Place of Formation: Delaware
Address: 303 5TH AVE, 901, NEW YORK, NY, United States, 10016

Agent

Name Role Address
MAHESH AGASHIWALA Agent 303 FIFTH AVENUE #901, NEW YORK, NY, 10016

DOS Process Agent

Name Role Address
MAHESH AGASHIWALA DOS Process Agent 303 5TH AVE, 901, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
RAHUL KANODIA Chief Executive Officer 18 PEPPERMINT RD, COMMACK, NY, United States, 11725

History

Start date End date Type Value
2000-03-22 2004-02-10 Address 26 DERBY LN, TYNGSBORO, MA, 01879, USA (Type of address: Chief Executive Officer)
2000-03-22 2004-02-10 Address 303 FIFTH AVE, #901, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
1998-02-27 2004-02-10 Address 303 FIFTH AVENUE #901, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090327000911 2009-03-27 CERTIFICATE OF MERGER 2009-03-31
080201002512 2008-02-01 BIENNIAL STATEMENT 2008-02-01
060809002602 2006-08-09 BIENNIAL STATEMENT 2006-02-01
040210002522 2004-02-10 BIENNIAL STATEMENT 2004-02-01
020204002656 2002-02-04 BIENNIAL STATEMENT 2002-02-01
000322002537 2000-03-22 BIENNIAL STATEMENT 2000-02-01
980227000531 1998-02-27 APPLICATION OF AUTHORITY 1998-02-27

Date of last update: 24 Feb 2025

Sources: New York Secretary of State