DATA SEARCH NY INC.
Headquarter
Name: | DATA SEARCH NY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Sep 2000 (25 years ago) |
Entity Number: | 2555024 |
ZIP code: | 12207 |
County: | Suffolk |
Place of Formation: | New York |
Principal Address: | 27500 RIVERVIEW CENTER BLVD, SUITE 200, BONITA SPRINGS, FL, United States, 34134 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Contact Details
Phone +1 239-552-3986
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE ST., ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
VINCENZO P. IACONO | Chief Executive Officer | 27500 RIVERVIEW CENTER BLVD, SUITE 200, BONITA SPRINGS, FL, United States, 34134 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2106628-DCA | Active | Business | 2022-06-08 | 2025-01-31 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-17 | 2024-09-17 | Address | 27500 RIVERVIEW CENTER BLVD, SUITE 200, BONITA SPRINGS, FL, 34134, USA (Type of address: Chief Executive Officer) |
2024-04-17 | 2024-09-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-10-11 | 2024-04-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-03-23 | 2023-10-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-11-17 | 2022-11-17 | Address | 27500 RIVERVIEW CENTER BLVD, SUITE 200, BONITA SPRINGS, FL, 34134, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240917002213 | 2024-09-17 | BIENNIAL STATEMENT | 2024-09-17 |
221117000077 | 2022-11-16 | CERTIFICATE OF CHANGE BY ENTITY | 2022-11-16 |
220927003500 | 2022-09-27 | BIENNIAL STATEMENT | 2022-09-01 |
200902061636 | 2020-09-02 | BIENNIAL STATEMENT | 2020-09-01 |
SR-31975 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3584446 | RENEWAL | INVOICED | 2023-01-19 | 150 | Debt Collection Agency Renewal Fee |
3453620 | LICENSE | INVOICED | 2022-06-07 | 75 | Debt Collection License Fee |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State