Search icon

DATABASE-GUYS, INC.

Company Details

Name: DATABASE-GUYS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 May 1998 (27 years ago)
Date of dissolution: 25 Mar 2005
Entity Number: 2256010
ZIP code: 77042
County: Monroe
Place of Formation: New York
Address: 2101 CITY WEST BLVD, HOUSTON, TX, United States, 77042

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2101 CITY WEST BLVD, HOUSTON, TX, United States, 77042

Chief Executive Officer

Name Role Address
JOHN COX Chief Executive Officer 2101 CITY WEST BLVD, HOUSTON, TX, United States, 77042

History

Start date End date Type Value
2002-05-09 2004-05-25 Address 12113 OAKWOOD VIEW DRIVE, APT 206, RALEIGH, NC, 27614, USA (Type of address: Chief Executive Officer)
2002-05-09 2004-05-25 Address 8 AMITY STREET, SUITE 1, SPENCERPORT, NY, 14559, USA (Type of address: Principal Executive Office)
2002-05-09 2004-05-25 Address 8 AMITY STREET, SUITE 1, SPENCERPORT, NY, 14559, USA (Type of address: Service of Process)
2000-05-24 2002-05-09 Address 36 WALNUT HILL DR, SPENCERPORT, NY, 14559, 1043, USA (Type of address: Chief Executive Officer)
2000-05-24 2002-05-09 Address 36 WALNUT HILL DR, SPENCERPORT, NY, 14559, 1043, USA (Type of address: Principal Executive Office)
1998-05-05 2002-05-09 Address 36 WALNUT HILL DRIVE, SPENCERPORT, NY, 14559, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
050325000864 2005-03-25 CERTIFICATE OF DISSOLUTION 2005-03-25
040525002757 2004-05-25 BIENNIAL STATEMENT 2004-05-01
020509002433 2002-05-09 BIENNIAL STATEMENT 2002-05-01
000524002991 2000-05-24 BIENNIAL STATEMENT 2000-05-01
000502000397 2000-05-02 CERTIFICATE OF AMENDMENT 2000-05-02
980505000014 1998-05-05 CERTIFICATE OF INCORPORATION 1998-05-05

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0206039 Other Contract Actions 2002-01-23 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 6
Filing Date 2002-01-23
Termination Date 2002-12-19
Section 1332
Status Terminated

Parties

Name DATABASE-GUYS, INC.
Role Plaintiff
Name BORN
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State