Name: | DATANET COMMUNICATIONS GROUP, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Sep 2000 (25 years ago) |
Date of dissolution: | 01 Oct 2014 |
Entity Number: | 2549369 |
ZIP code: | 01719 |
County: | Orange |
Place of Formation: | Delaware |
Address: | 80 CENTRAL ST, BOXBOROUGH, MA, United States, 01719 |
Principal Address: | 80 CENTRAL STREET, BOXBOROUGH, MA, United States, 01719 |
Name | Role | Address |
---|---|---|
ROB SHANAHAN | DOS Process Agent | 80 CENTRAL ST, BOXBOROUGH, MA, United States, 01719 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
ROB SHANAHAN | Chief Executive Officer | 80 CENTRAL STREET, BOXBOROUGH, MA, United States, 01719 |
Start date | End date | Type | Value |
---|---|---|---|
2010-05-24 | 2011-12-09 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2008-08-26 | 2014-09-10 | Address | 900 CORPORATE BLVD, NEWBURGH, NY, 12550, USA (Type of address: Principal Executive Office) |
2008-08-26 | 2014-09-10 | Address | 900 CORPORATE BLVD, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer) |
2008-07-02 | 2010-05-24 | Address | 900 CORPORATE BLVD, NEWBURGH, NY, 12550, USA (Type of address: Registered Agent) |
2004-10-22 | 2008-08-26 | Address | 900 CORPORATE BLVD, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140925000199 | 2014-09-25 | CERTIFICATE OF MERGER | 2014-10-01 |
140910006110 | 2014-09-10 | BIENNIAL STATEMENT | 2014-09-01 |
120921006187 | 2012-09-21 | BIENNIAL STATEMENT | 2012-09-01 |
111209002136 | 2011-12-09 | BIENNIAL STATEMENT | 2010-09-01 |
100524000088 | 2010-05-24 | CERTIFICATE OF CHANGE | 2010-05-24 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State