Search icon

DATANET COMMUNICATIONS GROUP, INC.

Company Details

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

DOS Process Agent

Name Role Address
ROB SHANAHAN DOS Process Agent 80 CENTRAL ST, BOXBOROUGH, MA, United States, 01719

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

Chief Executive Officer

Name Role Address
ROB SHANAHAN Chief Executive Officer 80 CENTRAL STREET, BOXBOROUGH, MA, United States, 01719

History

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)

Filings

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