Name: | SYKES DATATRONICS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Sep 1968 (57 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 227585 |
ZIP code: | 14606 |
County: | Monroe |
Place of Formation: | New York |
Address: | 375 ORCHARD ST., ROCHESTER, NY, United States, 14606 |
Shares Details
Shares issued 40000000
Share Par Value 0.1
Type PAR VALUE
Name | Role | Address |
---|---|---|
SYKES DATATRONICS, INC. | DOS Process Agent | 375 ORCHARD ST., ROCHESTER, NY, United States, 14606 |
Start date | End date | Type | Value |
---|---|---|---|
1984-11-23 | 1985-05-10 | Address | 100 KINGS HIGHWAY, ROCHESTER, NY, 14617, USA (Type of address: Service of Process) |
1982-06-28 | 1984-11-23 | Address | 159 EAST MAIN ST., ROCHESTER, NY, 14604, USA (Type of address: Service of Process) |
1980-06-25 | 1982-06-28 | Shares | Share type: PAR VALUE, Number of shares: 20000000, Par value: 0.1 |
1968-11-06 | 1980-06-25 | Shares | Share type: PAR VALUE, Number of shares: 2000000, Par value: 0.1 |
1968-09-03 | 1982-06-28 | Address | 107 FRANKFORT ST., ROCHESTER, NY, 14608, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2114655 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
C233406-2 | 1996-04-03 | ASSUMED NAME CORP INITIAL FILING | 1996-04-03 |
B224887-3 | 1985-05-10 | CERTIFICATE OF AMENDMENT | 1985-05-10 |
B163861-3 | 1984-11-23 | CERTIFICATE OF AMENDMENT | 1984-11-23 |
A881259-7 | 1982-06-28 | CERTIFICATE OF AMENDMENT | 1982-06-28 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State